Name: | LANDSCAPE DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2007 (18 years ago) |
Entity Number: | 3463436 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 207 Wallins Corners Road, 207 WALLINS CORNERS RD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER JAY HAND | Chief Executive Officer | 207 WALLINS CORNERS RD, AMSTERDAM, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
LANDSCAPE DEPOT INC | DOS Process Agent | 207 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 4708 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 207 WALLINS CORNERS RD, AMSTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-22 | 2024-11-22 | Address | 4708 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2008-12-22 | 2024-11-22 | Address | 4708 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003684 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
211101003202 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
110111002086 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002432 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070117000818 | 2007-01-17 | CERTIFICATE OF INCORPORATION | 2007-01-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State