Search icon

AMERICAN LAND PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LAND PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1988 (37 years ago)
Entity Number: 1258180
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O KASSIS MGMT INC, 271 MADISON AVENUE, RM 1000, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY KASSIS Chief Executive Officer C/O KASSIS MGMT INC, 271 MADISON AVENUE, RM 1000, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HENRY KASSIS DOS Process Agent C/O KASSIS MGMT INC, 271 MADISON AVENUE, RM 1000, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-05-15 2010-05-18 Address C/O KASSIS MGMT INC, 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-05-15 2010-05-18 Address C/O KASSIS MGMT INC, 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-05-15 2010-05-18 Address C/O KASSIS MGMT INC, 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-07 2008-05-15 Address 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-12-07 2008-05-15 Address 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100518002973 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002719 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060511003537 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040525002191 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020422002319 2002-04-22 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State