Name: | LAWN MEDIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1969 (56 years ago) |
Date of dissolution: | 28 Sep 2010 |
Entity Number: | 284848 |
ZIP code: | 14416 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10 GATES STREET, BOX 130, BERGEN, NY, United States, 14416 |
Principal Address: | 10 GATES ST, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD W. BURTON | Chief Executive Officer | 10 GATES STREET, BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 GATES STREET, BOX 130, BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1999-12-06 | Address | BOX 130, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2005-12-12 | Address | 10 GATES STREET, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office) |
1969-11-14 | 1995-02-23 | Address | 1024 SIBLEY TOWER BLDG., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100928000128 | 2010-09-28 | CERTIFICATE OF DISSOLUTION | 2010-09-28 |
091106002580 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071114002206 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051212002826 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031027002179 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State