Name: | HICKORY HOLLOW LANDSCAPERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1984 (41 years ago) |
Entity Number: | 916658 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 229 Grandview Ave., Suffern, NY, United States, 10901 |
Principal Address: | 229 GRANDVIEW AVENUE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN YEAGER | Chief Executive Officer | 229 GRANDVIEW AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MICHAEL YEAGER | DOS Process Agent | 229 Grandview Ave., Suffern, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-21 | 2023-08-21 | Address | 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-05-01 | Address | 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-05-01 | Address | 229 grandview ave., suffern, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501032150 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230821003751 | 2023-08-21 | BIENNIAL STATEMENT | 2022-05-01 |
200504060497 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007063 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170505002015 | 2017-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State