LAND PRO, INC.

Name: | LAND PRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2003 (22 years ago) |
Entity Number: | 2959241 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 6028, 27017 State Route 37, WATERTOWN, NY, United States, 13601 |
Principal Address: | 27017 State Route 37, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAND PRO INC. | DOS Process Agent | PO BOX 6028, 27017 State Route 37, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
JOHN E. MOODY | Chief Executive Officer | 27017 STATE ROUTE 37, WATERTOWN, NY, United States, 13601 |
Number | Type | Address | Description |
---|---|---|---|
220141 | Plant Dealers | 27017 NYS ROUTE 37, WATERTOWN, NY, 13601 | Landscaper |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 27017 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 27017 STATE ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2023-12-12 | Address | 27017 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-09-04 | 2023-12-12 | Address | PO BOX 6028, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2009-09-04 | 2011-09-20 | Address | 27091 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212001069 | 2023-12-12 | BIENNIAL STATEMENT | 2023-09-01 |
220126001580 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
150911006041 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130912006146 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110920002126 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State