Name: | LANDY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1991 (34 years ago) |
Date of dissolution: | 23 Dec 1998 |
Entity Number: | 1548849 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 245 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 2875 FARM WALK RD, YORKTOWN HGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD CAPTAN | Chief Executive Officer | 245 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-17 | 1992-11-25 | Address | 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981223000072 | 1998-12-23 | CERTIFICATE OF DISSOLUTION | 1998-12-23 |
970520002834 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
000045005863 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
921125002845 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
910517000409 | 1991-05-17 | CERTIFICATE OF INCORPORATION | 1991-05-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State