RE LANDSCAPES, INC.

Name: | RE LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509692 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 502, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 222 GUINEA ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY LABRIOLA | Agent | 222 GUINEA RD, BREWSTER, NY, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 502, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
KIMBERLY M. LABRIOLA | Chief Executive Officer | 222 GUINEA ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-27 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-27 | 2008-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-04-27 | 2008-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502002244 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110421002394 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090513002188 | 2009-05-13 | BIENNIAL STATEMENT | 2009-04-01 |
080521000334 | 2008-05-21 | CERTIFICATE OF CHANGE | 2008-05-21 |
070427000984 | 2007-04-27 | CERTIFICATE OF INCORPORATION | 2007-04-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State