Name: | COUNTRY MEADOWS LANDSCAPING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1983 (42 years ago) |
Date of dissolution: | 18 Jun 2024 |
Entity Number: | 829063 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 NEEDLE LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 NEEDLE LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
SCOTT HINRICHS | Chief Executive Officer | 14 NEEDLE LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-12 | 2024-07-03 | Address | 14 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1983-03-17 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1983-03-17 | 2024-07-03 | Address | 14 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002454 | 2024-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-18 |
130403006120 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110511002146 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090312002116 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
000229002019 | 2000-02-29 | BIENNIAL STATEMENT | 1999-03-01 |
970305002088 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
940407002030 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930712002528 | 1993-07-12 | BIENNIAL STATEMENT | 1993-03-01 |
A961169-5 | 1983-03-17 | CERTIFICATE OF INCORPORATION | 1983-03-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State