Name: | FALLING LEAVES LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2005 (20 years ago) |
Entity Number: | 3224531 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 706 Mamaroneck Avenue, White Plains, NY, United States, 10605 |
Principal Address: | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FALLING LEAVES LANDSCAPING, INC. | DOS Process Agent | 706 Mamaroneck Avenue, White Plains, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
STEVEN E MADURI | Chief Executive Officer | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13976 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2023-12-20 | Address | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Service of Process) |
2018-10-02 | 2023-12-20 | Address | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, 2508, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2018-10-02 | Address | 706 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004641 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
181002007253 | 2018-10-02 | BIENNIAL STATEMENT | 2017-06-01 |
170223006011 | 2017-02-23 | BIENNIAL STATEMENT | 2015-06-01 |
130712002113 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110715002674 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State