Name: | LAND N.H.P. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1992 (33 years ago) |
Entity Number: | 1677075 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 69 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STERNBERG | Chief Executive Officer | 69 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
LAND N.H.P. INC. | DOS Process Agent | 69 E SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2020-10-01 | Address | 69 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1996-10-09 | 2010-10-07 | Address | 69 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2522, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2010-10-07 | Address | 69 E. SUNRISE HIGHWAY, LINDENHURST, NY, 11757, 2522, USA (Type of address: Principal Executive Office) |
1992-10-30 | 2010-10-07 | Address | 69 E SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062170 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
121004006420 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101007002056 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080924002566 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061003002663 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State