Search icon

ROBERT SHERWOOD LANDSCAPE ARCHITECT, LLC

Branch

Company Details

Name: ROBERT SHERWOOD LANDSCAPE ARCHITECT, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Branch of: ROBERT SHERWOOD LANDSCAPE ARCHITECT, LLC, Connecticut (Company Number 0768022)
Entity Number: 3393597
ZIP code: 06804
County: Westchester
Place of Formation: Connecticut
Address: P.O BOX 564, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
ROBERT SHERWOOD LANDSCAPE ARCHITECT, LLC DOS Process Agent P.O BOX 564, BROOKFIELD, CT, United States, 06804

History

Start date End date Type Value
2007-11-21 2014-07-22 Address 16 OX HILL ROAD, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
2006-07-27 2007-11-21 Address 72 MILWAUKEE AVENUE, BEHTEL, CT, 06801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722006256 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120802002301 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100826002466 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080723002449 2008-07-23 BIENNIAL STATEMENT 2008-07-01
071121001051 2007-11-21 CERTIFICATE OF CHANGE 2007-11-21
061208000596 2006-12-08 CERTIFICATE OF PUBLICATION 2006-12-08
060727000665 2006-07-27 APPLICATION OF AUTHORITY 2006-07-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State