NEW YORK LAND RESOURCES, LTD.

Name: | NEW YORK LAND RESOURCES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1992 (33 years ago) |
Entity Number: | 1651700 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 666 OLD COUNTRY RD / SUITE 901, GARDEN CITY, NY, United States, 11530 |
Address: | ATTN: ALFRED L AMATO, ESQ, 666 OLD COUNTRY RD / SUITE 901, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: ALFRED L AMATO, ESQ, 666 OLD COUNTRY RD / SUITE 901, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALFRED L AMATO | Chief Executive Officer | 666 OLD COUNTRY RD / SUITE 901, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2010-07-19 | Address | 666 OLD COUNTRY RD, SUITE 901`, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2002-07-02 | 2010-07-19 | Address | 666 OLD COUNTRY RD, SUITE 901, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-07-02 | 2010-07-19 | Address | ATTN: ALFRED L AMATO ESQ, 666 OLD COUNTRY RD, STE 901, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-11-19 | 2002-07-02 | Address | 820 FLORAL PARK SQ, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2002-07-02 | Address | 820 FLORAL PARK SQ, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731006216 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
100719002171 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080711003156 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060621003133 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
041207002205 | 2004-12-07 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State