Name: | BANFORD LANDSCAPES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4390064 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1365 YORK AVE, 36B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DIANA BANFORD WEISSMANN | DOS Process Agent | 1365 YORK AVE, 36B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-04-03 | Address | 1365 YORK AVE, 36B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2017-04-07 | 2023-04-18 | Address | 1365 YORK AVE, 36B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2013-04-17 | 2017-04-07 | Address | 1755 YORK AVE, #21G, NEW YORK, NY, 10128, 6871, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003920 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230418001017 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210407060396 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190426060240 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
170407006296 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150417006046 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130729000010 | 2013-07-29 | CERTIFICATE OF PUBLICATION | 2013-07-29 |
130417000903 | 2013-04-17 | ARTICLES OF ORGANIZATION | 2013-04-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State