Name: | AMERICAN ELM LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2011 (14 years ago) |
Entity Number: | 4042925 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 LAUREL DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 LAUREL DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THOMAS LEONARD | Chief Executive Officer | 122 LAUREL DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17718 | 2020-05-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 122 LAUREL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2025-04-03 | Address | 122 LAUREL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-14 | 2025-04-03 | Address | 122 LAUREL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001488 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
210129060589 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190111060724 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170120006380 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150115007072 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State