MANOR GROUNDS SERVICE, INC.

Name: | MANOR GROUNDS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2006 (19 years ago) |
Entity Number: | 3325482 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 7 MARGARET LANE, LARCHMONT, NY, United States, 10538 |
Address: | 401 COLUMBUS AVE STE 100, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MASSIMI | Chief Executive Officer | 7 MARGARET LANE, LARCHMONT, NY, United States, 10538 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK MASSIMI | DOS Process Agent | 401 COLUMBUS AVE STE 100, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-19 | 2018-02-01 | Address | 7 MARGARET LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2010-03-04 | 2012-03-19 | Address | 7 MAGARET LANE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2012-03-19 | Address | 62 MANSION AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2008-03-03 | 2010-03-04 | Address | 62 MANSION AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2012-03-19 | Address | 62 MANSION AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180201006907 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160208006362 | 2016-02-08 | BIENNIAL STATEMENT | 2016-02-01 |
140401002538 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120319002290 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100304002968 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State