Entity Number 2975878
Status Active
NameSOMERS HILLS LANDSCAPING CORP.
CountyWestchester
Date of registration 12 Nov 2003 (21 years ago) 12 Nov 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6 SHENOROCK DR, POBOX 104, SHENOROCK, NY, United States, 10587
Address ZIP code
Principal Address 6 SHENOROCK DR, PO BOX 104, SHENOROCK, NY, United States, 10587
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
6 SHENOROCK DR, POBOX 104, SHENOROCK, NY, United States, 10587
WILLIAM SOTO
Chief Executive Officer
6 SHENOROCK DR, PO BOX 104, SHENOROCK, NY, United States, 10587
14480
2014-05-01
2026-04-30
Pesticide use
2006-01-12
2013-12-06
Address
PO BOX 104, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer)
2006-01-12
2013-12-06
Address
6 SHENOROCK DR, SHENOROCK, NY, 10587, USA (Type of address: Principal Executive Office)
2003-11-12
2022-11-07
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-12
2013-12-06
Address
PO BOX 104, SHENOROCK, NY, 10587, USA (Type of address: Service of Process)
131206002263
2013-12-06
BIENNIAL STATEMENT
2013-11-01
111205002422
2011-12-05
BIENNIAL STATEMENT
2011-11-01
091119002514
2009-11-19
BIENNIAL STATEMENT
2009-11-01
071116002571
2007-11-16
BIENNIAL STATEMENT
2007-11-01
060112002148
2006-01-12
BIENNIAL STATEMENT
2005-11-01
031112000196
2003-11-12
CERTIFICATE OF INCORPORATION
2003-11-12
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts