Name: | EXECUTIVE ESTATES LANDSCAPING OF CAZENOVIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1976 (49 years ago) |
Entity Number: | 396800 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L RYAN | Chief Executive Officer | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
EXECUTIVE ESTATES LANDSCAPING OF CAZENOVIA, INC. | DOS Process Agent | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2024-09-23 | Address | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, 9512, USA (Type of address: Service of Process) |
2004-05-17 | 2020-04-02 | Address | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2000-05-01 | 2024-09-23 | Address | 3282 POMPEY HOLLOW RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2004-05-17 | Address | NELSON-FENNER RD, PO BOX 102, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923002369 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
200402060834 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180423006241 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
140408007150 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120524002904 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State