Name: | JIMROD LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1975 (50 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 360884 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 241, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 111 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 241, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
GERARD J SHORT | Chief Executive Officer | PO BOX 241, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-13 | 2022-05-02 | Address | PO BOX 241, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2019-02-13 | 2022-05-02 | Address | PO BOX 241, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2007-01-08 | 2019-02-13 | Address | PO BOX 241, E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2007-01-08 | 2019-02-13 | Address | PO BOX 241, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2007-01-08 | 2019-02-13 | Address | 111 STONY HOLLOW ROAD, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502003022 | 2021-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-01 |
190213002048 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
150121006873 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130116006525 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110113002264 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State