Name: | DRAKE LAWN & GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1976 (49 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 407057 |
ZIP code: | 10432 |
County: | Erie |
Place of Formation: | New York |
Address: | 9570 COUNTY ROAD, CLARENCE CENTER, NY, United States, 10432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9570 COUNTY ROAD, CLARENCE CENTER, NY, United States, 10432 |
Name | Role | Address |
---|---|---|
JUDITH M. DRAKE | Chief Executive Officer | 9570 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 9570 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2024-04-30 | Address | 9570 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2024-04-30 | Address | 9570 COUNTY ROAD, CLARENCE CENTER, NY, 10432, USA (Type of address: Service of Process) |
1976-08-09 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-08-09 | 1993-05-10 | Address | 9570 COUNTRY RD., CLARENCE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020933 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
221024002393 | 2022-10-24 | BIENNIAL STATEMENT | 2022-08-01 |
20081223020 | 2008-12-23 | ASSUMED NAME CORP INITIAL FILING | 2008-12-23 |
980811002254 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
950607002021 | 1995-06-07 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State