Name: | #1 LAWN SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 954971 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 415, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 21 SHEREEN LN, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J COYNE | Chief Executive Officer | PO BOX 415, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 415, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-27 | 2012-12-07 | Address | 1732 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2000-11-27 | 2012-12-07 | Address | 1732 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2000-11-27 | 2012-12-07 | Address | 1732 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1994-12-05 | 2000-11-27 | Address | 6 SILVERBERRY PLACE, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1994-12-05 | 2000-11-27 | Address | 6 SILVERBERRY PLACE, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141124006159 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121207002359 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
090430002105 | 2009-04-30 | BIENNIAL STATEMENT | 2008-11-01 |
061114002478 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
041213002217 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State