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 |
Name | Role | Address |
---|---|---|
MICHAEL ANNATONE JR | Chief Executive Officer | PO BOX 185790, HAMDEN, CT, United States, 06518 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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