Search icon

952 LAND CORPORATION, INC.

Company Details

Name: 952 LAND CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1989 (36 years ago)
Date of dissolution: 02 Dec 2011
Entity Number: 1314586
ZIP code: 14004
County: Genesee
Place of Formation: New York
Address: 13238 BROADWAY, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CALVIN BEACHY Chief Executive Officer 4237 OAKHURST CIR E, SAROSOTA, FL, United States, 34233

DOS Process Agent

Name Role Address
ALFRED BONTRAGER DOS Process Agent 13238 BROADWAY, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2007-01-17 2008-12-30 Address 66 W MAIN STREET / LOT 15, CORFU, NY, 14036, 9303, USA (Type of address: Chief Executive Officer)
1997-05-02 2007-01-17 Address 66 WEST MAIN ST, LOT 15, CORFU, NY, 14036, 9303, USA (Type of address: Chief Executive Officer)
1997-05-02 2007-01-17 Address 13238 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Service of Process)
1997-05-02 2007-01-17 Address 13238 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
1993-02-12 1997-05-02 Address 1465 GENESEE ST, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111202000856 2011-12-02 CERTIFICATE OF DISSOLUTION 2011-12-02
081230003091 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117003091 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050210002136 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030109002161 2003-01-09 BIENNIAL STATEMENT 2003-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State