VALLEY STREAM LAWNS, INC.

Name: | VALLEY STREAM LAWNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1941 (84 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 53356 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
ANGELA CAMPO | Chief Executive Officer | 278 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-03 | 2022-10-03 | Address | 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2017-07-05 | 2022-10-03 | Address | 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2017-07-05 | Address | 278 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003003975 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
210719001984 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190701060364 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705006342 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006560 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State