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
Name | Role | Address |
---|---|---|
C/O STANLEY WEINER, ATTY AT LAW | DOS Process Agent | 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
LEWIS KRIEGEL | Chief Executive Officer | PO BOX 1196, NEW CITY, NY, United States, 10956 |
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) |
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