LANDERS COMMERCIAL REAL ESTATE, INC.

Name: | LANDERS COMMERCIAL REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1362753 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1230 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A LANDERS | Chief Executive Officer | 1230 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1230 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-25 | 2003-06-27 | Address | 1633 BROADWAY, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-06-25 | 2003-06-27 | Address | 1633 BROADWAY, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2003-06-27 | Address | 1633 BROADWAY, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-01-19 | 2001-06-25 | Address | 666 FIFTH AVE 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2001-06-25 | Address | 666 FIFTH AVE 37TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857142 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070920002317 | 2007-09-20 | BIENNIAL STATEMENT | 2007-06-01 |
050922002021 | 2005-09-22 | BIENNIAL STATEMENT | 2005-06-01 |
030627002758 | 2003-06-27 | BIENNIAL STATEMENT | 2003-06-01 |
010625002490 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State