Name: | JOHNNYS PICTURE PERFECT LANDSCAPING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 3735822 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN BREZOVSKY III | Agent | 532 ELIZABETH RD, YORKTOWN HGTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-20 | 2022-08-17 | Address | 532 ELIZABETH RD, YORKTOWN HGTS, NY, 10598, USA (Type of address: Registered Agent) |
2008-10-24 | 2010-04-20 | Address | 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-24 | 2022-08-17 | Address | C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817000104 | 2022-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-25 |
100420001085 | 2010-04-20 | CERTIFICATE OF CHANGE | 2010-04-20 |
090224000442 | 2009-02-24 | CERTIFICATE OF PUBLICATION | 2009-02-24 |
081024000724 | 2008-10-24 | ARTICLES OF ORGANIZATION | 2008-10-24 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State