Name: | LAND ENTERPRISES LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668046 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 446, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 680 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D BENNETT, ESQ | DOS Process Agent | PO BOX 446, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
THOMAS E MOFFITT | Chief Executive Officer | 680 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-22 | 2010-10-22 | Address | PO BOX 446, ROCKVILLE CENTRE, NY, 11571, 0446, USA (Type of address: Service of Process) |
2006-08-22 | 2010-10-22 | Address | 680 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2006-08-22 | 2010-10-22 | Address | 680 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2004-10-25 | 2006-08-22 | Address | 680 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2004-10-25 | 2006-08-22 | Address | 680 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022002928 | 2010-10-22 | BIENNIAL STATEMENT | 2010-09-01 |
081006002660 | 2008-10-06 | BIENNIAL STATEMENT | 2008-09-01 |
060822002797 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041025002680 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020909002095 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State