Name: | LANDVEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1991 (34 years ago) |
Entity Number: | 1572433 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | One Capitol Street, Suite 300, Concord, NH, United States, 03301 |
Address: | 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JOSEPH L. TAGGART | Chief Executive Officer | 148 MONUMENT STREET, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Number | Type | Date | End date |
---|---|---|---|
10301214707 | ASSOCIATE BROKER | No data | 2025-05-22 |
10311200470 | CORPORATE BROKER | No data | 2026-08-12 |
10301206484 | ASSOCIATE BROKER | No data | 2025-08-23 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | ONE CAPITOL STREET, SUITE 300, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | TEN POST OFFICE SQUARE, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 148 MONUMENT STREET, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | TEN POST OFFICE SQUARE, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 148 MONUMENT STREET, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000979 | 2024-08-01 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-01 |
230804004138 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220325000766 | 2022-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-24 |
210804002971 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
170808006129 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State