Search icon

MD SUNSHINE LANDSCAPING SERVICE INC.

Company Details

Name: MD SUNSHINE LANDSCAPING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4715895
ZIP code: 11717
County: Nassau
Place of Formation: New York
Principal Address: 119 IRVIN AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 IRVIN AVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
MANUEL DELGADO Chief Executive Officer 119 IRVIN AVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 119 IRVIN AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-18 2025-02-27 Address 32 MIDDLENECK ROAD APT #1, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2024-03-18 2025-02-27 Address 119 IRVIN AVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-15 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-09 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-02-25 2024-03-18 Address 32 MIDDLENECK ROAD APT #1, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2015-02-25 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250227002125 2025-02-27 BIENNIAL STATEMENT 2025-02-27
240318003548 2024-03-18 BIENNIAL STATEMENT 2024-03-18
150408000372 2015-04-08 CERTIFICATE OF AMENDMENT 2015-04-08
150225000230 2015-02-25 CERTIFICATE OF INCORPORATION 2015-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State