Name: | CEJA LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2003 (21 years ago) |
Entity Number: | 2959900 |
ZIP code: | 10602 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O MICHAEL CERVANTES-CEO-CPA, 65 COURT ST. OFF. #5, WHITE PLAINS, NY, United States, 10602 |
Principal Address: | 308 WAHSINGTON AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 300
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL CEJA | Chief Executive Officer | 308 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
FINANCIAL TAX REPORTS, LLP. | DOS Process Agent | C/O MICHAEL CERVANTES-CEO-CPA, 65 COURT ST. OFF. #5, WHITE PLAINS, NY, United States, 10602 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
18007 | 2021-06-08 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-17 | 2011-10-03 | Address | 308 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919002070 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111003002265 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
100517002045 | 2010-05-17 | BIENNIAL STATEMENT | 2009-09-01 |
030930000450 | 2003-09-30 | CERTIFICATE OF INCORPORATION | 2003-09-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State