Search icon

163 LANDER ST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 163 LANDER ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (36 years ago)
Date of dissolution: 29 Jun 2012
Entity Number: 1400552
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 228 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
THOMAS AMODEO JR. Chief Executive Officer 228 BROADWAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-12-01 1999-11-22 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1989-11-16 1999-11-22 Address & TETENBAUM, 436 ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629000044 2012-06-29 CERTIFICATE OF DISSOLUTION 2012-06-29
091210002541 2009-12-10 BIENNIAL STATEMENT 2009-11-01
071119002977 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051216002717 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031118002416 2003-11-18 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State