Search icon

EXECUTIVE LANDSCAPING OF NEW ENGLAND

Company Details

Name: EXECUTIVE LANDSCAPING OF NEW ENGLAND
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3628849
ZIP code: 10005
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: EXECUTIVE LANDSCAPING, INC.
Fictitious Name: EXECUTIVE LANDSCAPING OF NEW ENGLAND
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 37 NETTLETON AVENUE, NORTH HAVEN, CT, United States, 06473

Chief Executive Officer

Name Role Address
MICHAEL ANNATONE JR Chief Executive Officer PO BOX 185790, HAMDEN, CT, United States, 06518

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-03-31 2012-04-04 Address 2969 WHITNEY AVE, HAMDEN, CT, 06518, USA (Type of address: Principal Executive Office)
2008-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120404002184 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100331002758 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080208000118 2008-02-08 APPLICATION OF AUTHORITY 2008-02-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State