D&S LAND MANAGEMENT, INC.

Name: | D&S LAND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 years ago) |
Entity Number: | 1309984 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 SUNRISE HWY., ROCKVILLE CTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.A. KARP | Chief Executive Officer | 400 SUNRISE HWY., ROCKVILLE CTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
D.A. KARP | DOS Process Agent | 400 SUNRISE HWY., ROCKVILLE CTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 400 SUNRISE HWY., ROCKVILLE CTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2024-07-03 | Address | 400 SUNRISE HWY., ROCKVILLE CTRE, NY, 11570, USA (Type of address: Service of Process) |
2006-10-24 | 2024-07-03 | Address | 400 SUNRISE HWY., ROCKVILLE CTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2006-10-24 | Address | 392 SUNRISE HWY., ROCKVILLE CTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2006-10-24 | Address | 392 SUNRISE HWY., ROCKVILLE CTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002240 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
141106006982 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121108002396 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101109002093 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081027002677 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State