Search icon

LAND ENTERPRISES LAND CORP.

Company Details

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

DOS Process Agent

Name Role Address
JAMES D BENNETT, ESQ DOS Process Agent PO BOX 446, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
THOMAS E MOFFITT Chief Executive Officer 680 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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