Name: | LAND OWNERS ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543756 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 260 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 120 BETHPAGE ROAD / SUITE 304, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE QUINN | Chief Executive Officer | 6 CIDER MILL LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2011-05-12 | Address | 120 BETHPAGE RD, STE 304, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2007-05-10 | Address | 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1991-04-29 | 1992-12-14 | Address | C/O RICHARD J. BURKE, ESQ., 568 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512002382 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090410002742 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070510002365 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
030407003056 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010418002515 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State