Name: | LA MAY'S TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1983 (42 years ago) |
Entity Number: | 837892 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
GEORGE E. LA MAY | Chief Executive Officer | 59 STRATFORD AVENUE, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1993-07-06 | 2011-04-27 | Address | 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, 2518, USA (Type of address: Service of Process) |
1993-07-06 | 2011-04-27 | Address | 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, 2518, USA (Type of address: Principal Executive Office) |
1993-07-06 | 2011-04-27 | Address | 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, 2518, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1993-07-06 | Address | 59 STRATFORD AVENUE, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150421006038 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
130417006010 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110427002121 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090326002466 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070424002352 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State