Name: | M AND S LAND CO. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1989 (36 years ago) |
Entity Number: | 1400563 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 SCRANTON AVE., LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LOMBARDI | DOS Process Agent | 510 SCRANTON AVE., LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
STEVEN LOMBARDI | Chief Executive Officer | 510 SCRANTON AVE., LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2013-11-25 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2013-11-25 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2013-11-25 | Address | 1700 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1993-01-26 | 2001-12-06 | Address | 1186 E BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2001-12-06 | Address | 1186 E BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061387 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103006320 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
131125006296 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111116002665 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091124002661 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State