Name: | MUNCH LANDSCAPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1982 (43 years ago) |
Entity Number: | 752975 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 79 Nancy Street Ste 1A, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MUNCH | Chief Executive Officer | 79 NANCY STREET STE1A, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 Nancy Street Ste 1A, West Babylon, NY, United States, 11704 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1806 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-05-15 | Address | 79 NANCY STREET STE1A, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-05-15 | Address | 509 BAY 5TH ST, WEST ISLIP, NY, 11795, 4709, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515002330 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
140620002112 | 2014-06-20 | BIENNIAL STATEMENT | 2014-02-01 |
120501002674 | 2012-05-01 | BIENNIAL STATEMENT | 2012-02-01 |
100415002817 | 2010-04-15 | BIENNIAL STATEMENT | 2010-02-01 |
080303003352 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State