Name: | GREENSCAPE GARDEN DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2011 (14 years ago) |
Date of dissolution: | 29 Jan 2019 |
Entity Number: | 4089668 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-28 80TH ST. #42, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 34-28 80TH ST. #42, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
JEFFFREY ERB | Agent | 34-28 80TH ST. #42, JACKSON HEIGHTS, NY, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-28 | 2016-06-07 | Address | 7910 34TH AVE APT 2F, JACKSON HEIGHTS, NY, 11372, 2420, USA (Type of address: Service of Process) |
2011-05-04 | 2013-05-28 | Address | 517 WEST 46TH STREET #604, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129000651 | 2019-01-29 | ARTICLES OF DISSOLUTION | 2019-01-29 |
170504006996 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160607000005 | 2016-06-07 | CERTIFICATE OF CHANGE | 2016-06-07 |
150507006001 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130528006011 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110817000876 | 2011-08-17 | CERTIFICATE OF PUBLICATION | 2011-08-17 |
110504000365 | 2011-05-04 | ARTICLES OF ORGANIZATION | 2011-05-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State