Search icon

DL LANDSCAPE CORPORATION

Company Details

Name: DL LANDSCAPE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2016 (9 years ago)
Entity Number: 4892065
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS LUCENTE DOS Process Agent 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DENNIS LUCENTE Chief Executive Officer 1 ASKINS PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2025-05-05 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-05-05 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003873 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
240227003896 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220414003249 2022-04-14 BIENNIAL STATEMENT 2022-02-01
200203060988 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180305008282 2018-03-05 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
312000.00
Total Face Value Of Loan:
312000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State