Name: | MR. LANDSCAPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1984 (41 years ago) |
Entity Number: | 885037 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | BOX 974, NEW CITY, NY, United States, 10956 |
Principal Address: | 601 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Contact Details
Phone +1 845-426-6007
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 974, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
STEPHEN STEIN | Chief Executive Officer | 6 FENWAY CT, NEW CITY, NY, United States, 10956 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098500-DCA | Active | Business | 2021-04-29 | 2025-02-28 |
2039403-DCA | Inactive | Business | 2016-06-23 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 6 FENWAY CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2006-02-21 | 2023-12-01 | Address | BOX 974, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2004-02-12 | 2006-02-21 | Address | BOX 947, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-02-10 | 2010-03-30 | Address | 11 DITTERN DR, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039582 | 2023-12-01 | BIENNIAL STATEMENT | 2022-01-01 |
100330003149 | 2010-03-30 | BIENNIAL STATEMENT | 2010-01-01 |
060221003010 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
040212002229 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
000210002036 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586802 | TRUSTFUNDHIC | INVOICED | 2023-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3586803 | RENEWAL | INVOICED | 2023-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
3321757 | FINGERPRINT | CREDITED | 2021-04-29 | 75 | Fingerprint Fee |
3313840 | TRUSTFUNDHIC | INVOICED | 2021-03-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3313842 | LICENSE | INVOICED | 2021-03-30 | 100 | Home Improvement Contractor License Fee |
3313839 | FINGERPRINT | INVOICED | 2021-03-30 | 75 | Fingerprint Fee |
3313841 | EXAMHIC | INVOICED | 2021-03-30 | 50 | Home Improvement Contractor Exam Fee |
2311047 | TRUSTFUNDHIC | INVOICED | 2016-03-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2311052 | FINGERPRINT | INVOICED | 2016-03-29 | 75 | Fingerprint Fee |
2311050 | FINGERPRINT | INVOICED | 2016-03-29 | 75 | Fingerprint Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State