Search icon

LANDSCAPE DESIGN CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSCAPE DESIGN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1972 (53 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 332995
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 600 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
Principal Address: 188 WOODBROOK ROAD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAX STRATASIER DOS Process Agent 600 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
PATRICIA SILBERT Chief Executive Officer 188 WOODBROOK ROAD, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2006-06-05 2023-09-25 Address 600 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1996-06-14 2006-06-05 Address 1025 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1995-04-18 2023-09-25 Address 188 WOODBROOK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1995-04-18 1996-06-14 Address 1025 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1972-06-26 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230925001831 2023-09-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-22
120814003082 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100630002155 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080612002962 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060605002863 2006-06-05 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State