LANDMARK ELEVATOR CONSULTANTS, INC.
Headquarter
Name: | LANDMARK ELEVATOR CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1992 (33 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 1671270 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2279 ARBY COURT, WANTAGH, NY, United States, 11793 |
Principal Address: | 2279 ARBY CT, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CLAIRE M KASCEWICZ KRUSSMAN | DOS Process Agent | 2279 ARBY COURT, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
CLAIRE M KASCEWICZ KRUSSMAN | Chief Executive Officer | 2279 ARBY COURT, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 2004-11-23 | Address | 2279 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2004-11-23 | Address | 2279 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1992-10-07 | 1997-04-14 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1992-10-07 | 2004-11-23 | Address | 2279 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000522 | 2011-05-05 | CERTIFICATE OF DISSOLUTION | 2011-05-05 |
101015002366 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926003222 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061010002667 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041123002257 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State