Name: | WOODLAWN LANDSCAPES UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1975 (50 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 366179 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 14 GRACE MARIE DRIVE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOODLAWN LANDSCAPES UNLIMITED, INC. | DOS Process Agent | 14 GRACE MARIE DRIVE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
RICHARD H WELDGEN, JR | Chief Executive Officer | 14 GRACE MARIE DRIVE, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2023-08-30 | Address | 14 GRACE MARIE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2011-04-15 | 2021-04-01 | Address | 14 GRACE MARIE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2011-04-15 | 2023-08-30 | Address | 14 GRACE MARIE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2011-04-15 | Address | 1705 N WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA (Type of address: Chief Executive Officer) |
1995-03-09 | 2011-04-15 | Address | 1705 N. WAYNEPORT RD, MACEDON, NY, 14502, 9110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830001056 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
210401060992 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060115 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170405006208 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006212 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State