Name: | ARROW LANDSCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1983 (42 years ago) |
Entity Number: | 825902 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 KENNETH COURT, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH FLETCHER | Chief Executive Officer | 6 KENNETH COURT, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 KENNETH COURT, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2009-03-27 | Address | 15 MAPLE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2007-04-04 | 2009-03-27 | Address | 15 MAPLE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2007-04-04 | 2009-03-27 | Address | 15 MAPLE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2007-04-04 | Address | 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1997-03-03 | 2007-04-04 | Address | 15 MAPLE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170302006685 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150306006167 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130329002428 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110412002424 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090327002282 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State