LAWN LAND, INC.

Name: | LAWN LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1975 (50 years ago) |
Date of dissolution: | 05 Jan 1998 |
Entity Number: | 364134 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 423, SYOSSET, NY, United States, 11791 |
Principal Address: | 67 CRESCENT ST., HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB GRUER | Chief Executive Officer | 10519 AVENUE K, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 423, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1997-04-03 | Address | 211 ROBBINS LANE, P.O. BOX 423, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1997-04-03 | Address | 211 ROBBINS LANE, P.O. BOX 423, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1975-03-05 | 1993-04-30 | Address | 43 WINTERCRESS LANE, NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060426007 | 2006-04-26 | ASSUMED NAME CORP INITIAL FILING | 2006-04-26 |
980105000087 | 1998-01-05 | CERTIFICATE OF DISSOLUTION | 1998-01-05 |
970403002697 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
940328002892 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
930430002380 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State