Name: | LANDSCAPERS BRANCH CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1997 (28 years ago) |
Authority Date: | 01 Oct 1997 (28 years ago) |
Last Annual Report: | 13 Jul 2000 (25 years ago) |
Branch of: | LANDSCAPERS BRANCH CORP., NEW YORK (Company Number 1986197) |
Organization Number: | 0439437 |
Principal Office: | 750 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY 10977 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert B Mytelka | President |
Name | Role |
---|---|
Cindy Mytelka | Secretary |
Name | File Date |
---|---|
Sixty Day Notice Return | 2001-11-05 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-17 |
Annual Report | 1998-05-11 |
Application for Certificate of Authority | 1997-10-01 |
Sources: Kentucky Secretary of State