Name: | DSR LANDSCAPING & HOME IMPROVEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2011 (14 years ago) |
Entity Number: | 4149534 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 17 OX-YOKE RD, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DSR LANDSCAPING & HOME IMPROVEMENT INC. | DOS Process Agent | 17 OX-YOKE RD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
JOSE LOJANO | Chief Executive Officer | 17 OX-YOKE RD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-08-30 | Address | 17 OX-YOKE RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2019-03-07 | 2024-08-30 | Address | 17 OX-YOKE RD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2019-03-07 | 2024-08-30 | Address | 17 OX-YOKE RD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2013-10-22 | 2019-03-07 | Address | 212 FREMONT STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2013-10-22 | 2019-03-07 | Address | 212 FREMONT STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830018144 | 2024-08-30 | BIENNIAL STATEMENT | 2024-08-30 |
190319000042 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
190307061108 | 2019-03-07 | BIENNIAL STATEMENT | 2017-10-01 |
151005006302 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131022006140 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State