Name: | J & J CONSTRUCTION AND LANDSCAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2013 (12 years ago) |
Entity Number: | 4356925 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 79 A DALE AVENUE, APT 2, SLEEPY HOLLOW, NY, United States, 10591 |
Principal Address: | 79 A DALE AVENUE, APT 2, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE MOROCHO & JAIME MOROCHO | Chief Executive Officer | 79 A DALE AVENUE, APT 2, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 A DALE AVENUE, APT 2, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-06 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-06 | 2025-03-20 | Address | P.O. BOX 8473, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320001649 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
130322000588 | 2013-03-22 | CERTIFICATE OF AMENDMENT | 2013-03-22 |
130206001171 | 2013-02-06 | CERTIFICATE OF INCORPORATION | 2013-02-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State