Search icon

L.A.S. LANDSCAPE INC.

Company Details

Name: L.A.S. LANDSCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1985 (40 years ago)
Date of dissolution: 08 May 2001
Entity Number: 982206
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977
Principal Address: 787 CHESTNUT RIDGE RD., CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STANLEY WEINER, ATTY AT LAW DOS Process Agent 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
LEWIS KRIEGEL Chief Executive Officer PO BOX 1196, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1999-03-22 1999-10-22 Address PO BOX 1196, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1994-03-24 1999-03-22 Address 573 HAVERSTRAW ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1994-03-24 1999-03-22 Address 573 HAVERSTRAW ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1994-03-24 1999-03-22 Address 573 HAVERSTRAW ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-05-27 1994-03-24 Address 15 LANGERIES DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010508000620 2001-05-08 CERTIFICATE OF DISSOLUTION 2001-05-08
010320002323 2001-03-20 BIENNIAL STATEMENT 2001-03-01
991022000185 1999-10-22 CERTIFICATE OF CHANGE 1999-10-22
990322002549 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970307002025 1997-03-07 BIENNIAL STATEMENT 1997-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State