Name: | MID-AMERICA GOLF AND LANDSCAPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2003 (22 years ago) |
Date of dissolution: | 24 Jan 2011 |
Entity Number: | 2948677 |
ZIP code: | 64081 |
County: | Erie |
Place of Formation: | Missouri |
Address: | 1621 SE SUMMIT AVE., LEE'S SUMMIT, MO, United States, 64081 |
Principal Address: | 315 GREEN TEAL, LEE'S SUMMIT, MO, United States, 64082 |
Name | Role | Address |
---|---|---|
RICHARD P. BOYLAN | Chief Executive Officer | 315 GREEN TEAL, LEE'S SUMMIT, MO, United States, 64082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1621 SE SUMMIT AVE., LEE'S SUMMIT, MO, United States, 64081 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2011-01-24 | Address | 1621 SE SUMMIT AVE, LEE"S SUMMIT, MO, 64081, 3291, USA (Type of address: Service of Process) |
2003-08-29 | 2005-10-28 | Address | 1621 SE SUMMIT, LEE'S SUMMIT, MO, 64081, 3291, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124000610 | 2011-01-24 | SURRENDER OF AUTHORITY | 2011-01-24 |
101109000243 | 2010-11-09 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2010-11-09 |
DP-1934452 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
051028002572 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
030829000458 | 2003-08-29 | APPLICATION OF AUTHORITY | 2003-08-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State