Name: | SLEEPY HOLLOW LANDSCAPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1978 (47 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 500251 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | NUNZIO ZINGARO, 56 SELKIRK STREET, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NUNZIO ZINGARO, 56 SELKIRK STREET, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
NUNZIO ZINGARO | Chief Executive Officer | 56 SELKIRK STREET, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1978-07-14 | 1993-04-19 | Address | 46 SLEEPY HOLLOW RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151215077 | 2015-12-15 | ASSUMED NAME CORP INITIAL FILING | 2015-12-15 |
DP-1634677 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
960718002336 | 1996-07-18 | BIENNIAL STATEMENT | 1996-07-01 |
930924002245 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930419002852 | 1993-04-19 | BIENNIAL STATEMENT | 1992-07-01 |
A501189-4 | 1978-07-14 | CERTIFICATE OF INCORPORATION | 1978-07-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State