Name: | LAWN LIZARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2008 (17 years ago) |
Date of dissolution: | 09 Nov 2018 |
Entity Number: | 3737670 |
ZIP code: | 10933 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 232, JOHNSON, NY, United States, 10933 |
Principal Address: | 52 GREGORY RD, JOHNSON, NY, United States, 10933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWN LIZARD INC. | DOS Process Agent | PO BOX 232, JOHNSON, NY, United States, 10933 |
Name | Role | Address |
---|---|---|
CONSTANCE LOSAURO | Chief Executive Officer | PO BOX 232, JOHNSON, NY, United States, 10933 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-21 | 2012-10-19 | Address | 52 GREGORY RD, PO BOX 233, JOHNSON, NY, 10933, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2012-10-19 | Address | 52 GREGORY RD, JOHNSON, NY, 10933, USA (Type of address: Principal Executive Office) |
2010-10-21 | 2012-10-19 | Address | CONSTANCE LOSAURO, PO BOX 233, JOHNSON, NY, 10933, USA (Type of address: Service of Process) |
2008-10-30 | 2010-10-21 | Address | 402 EAST MAIN STREET 1ST FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181109000582 | 2018-11-09 | CERTIFICATE OF DISSOLUTION | 2018-11-09 |
141016006144 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121019002300 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101021003181 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081030000396 | 2008-10-30 | CERTIFICATE OF INCORPORATION | 2008-10-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State