Search icon

MID-AMERICA GOLF AND LANDSCAPE, INC.

Company Details

Name: MID-AMERICA GOLF AND LANDSCAPE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125017
ZIP code: 12210
County: Schenectady
Place of Formation: Missouri
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1621 SE SUMMIT AVE, LEES SUMMIT, MO, United States, 64081

Chief Executive Officer

Name Role Address
KIRK GREGO Chief Executive Officer 1712 NE LASHBROOK DR, LEES SUMMIT, MO, United States, 64086

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1621 SE SUMMIT AVE, LEES SUMMIT, MO, 64081, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 1712 NE LASHBROOK DR, LEES SUMMIT, MO, 64086, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 1621 SE SUMMIT AVE, LEES SUMMIT, MO, 64081, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-09 Address 1712 NE LASHBROOK DR, LEES SUMMIT, MO, 64086, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 1712 NE LASHBROOK DR, LEES SUMMIT, MO, 64086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409005090 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230428001862 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210429060452 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190422060257 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170425000003 2017-04-25 APPLICATION OF AUTHORITY 2017-04-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State