Name: | VINICO LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2015 |
Entity Number: | 3037857 |
ZIP code: | 10038 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 1992 COMMERCE ST #207, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FRED CAMPANARO | Chief Executive Officer | 3296 STONY STREET, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2010-04-26 | Address | 3663 LEE ROAD, #409, JEFFERSON, NY, 10535, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150916000254 | 2015-09-16 | CERTIFICATE OF DISSOLUTION | 2015-09-16 |
120605003035 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100426002292 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080416002256 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060508002344 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
040408000217 | 2004-04-08 | CERTIFICATE OF INCORPORATION | 2004-04-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State