Search icon

LANDA COMMUNICATIONS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDA COMMUNICATIONS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1992 (33 years ago)
Entity Number: 1655246
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 139 CENTRE ST, STE 803, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE ST, STE 803, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KUNG Y LEE Chief Executive Officer 139 CENTRE ST, STE 803, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1356514418

Authorized Person:

Name:
MR. LAWRENCE KUNG LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
7183535622

History

Start date End date Type Value
1996-08-26 2010-08-24 Address 7-8 CHATHAM SQ, #208, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-08-26 2010-08-24 Address 7-8 CHATHAM SQ, #208, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-08-26 2010-08-24 Address 7-8 CHATHAM SQ, #208, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-08-17 1996-08-26 Address 17 MOELLER STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-08-17 1996-08-26 Address 17 MOELLER STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141119006575 2014-11-19 BIENNIAL STATEMENT 2014-07-01
100824002367 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080819002532 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060707002354 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040727002272 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State