Name: | GEORGIAN LANDMARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1962 (63 years ago) |
Date of dissolution: | 23 Aug 2011 |
Entity Number: | 144847 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ANITA R HERRON, 10 WEST 66TH ST #5D, NEW YORK, NY, United States, 10023 |
Principal Address: | 10 WEST 66TH ST #5D, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANITA R HERRON, 10 WEST 66TH ST #5D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ANITA R HERRON | Chief Executive Officer | C/O ANITA R HERRON, 10 WEST 66TH ST #5D, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2010-04-19 | Address | C/O ANITA R HERRON, 15 W 72ND ST / #17R, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2010-04-19 | Address | 15 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2010-04-19 | Address | C/O ANITA R HERRON, 15 WEST 72ND ST / #17R, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1969-04-09 | 1977-10-06 | Name | 26 WEST 74 ST. INC. |
1962-01-30 | 1969-04-09 | Name | 24 WEST 74 ST. INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110823000878 | 2011-08-23 | CERTIFICATE OF DISSOLUTION | 2011-08-23 |
100419002903 | 2010-04-19 | BIENNIAL STATEMENT | 2010-01-01 |
080109002435 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
070829002583 | 2007-08-29 | BIENNIAL STATEMENT | 2006-01-01 |
950323000090 | 1995-03-23 | ANNULMENT OF DISSOLUTION | 1995-03-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State