Search icon

LANDOLL, INC.

Company Details

Name: LANDOLL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1993 (32 years ago)
Date of dissolution: 03 Mar 2005
Entity Number: 1702364
ZIP code: 10020
County: New York
Place of Formation: Ohio
Address: THE MCGRAW-HILL COMPANIES, INC, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020
Principal Address: 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HAROLD MCGRAW, III Chief Executive Officer 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
KENNETH M. VITTOR, ESQ. DOS Process Agent THE MCGRAW-HILL COMPANIES, INC, 1221 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1999-10-26 2003-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-04-06 2003-04-16 Address 425 ORANGE STREET, ASHLAND, OH, 44805, USA (Type of address: Chief Executive Officer)
1994-04-06 2003-04-16 Address 425 ORANGE STREET, ASHLAND, OH, 44805, USA (Type of address: Principal Executive Office)
1993-02-12 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-12 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050303001021 2005-03-03 CERTIFICATE OF TERMINATION 2005-03-03
030416002683 2003-04-16 BIENNIAL STATEMENT 2003-02-01
991026001002 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
990212002090 1999-02-12 BIENNIAL STATEMENT 1999-02-01
980512000126 1998-05-12 CANCELLATION OF ANNULMENT OF AUTHORITY 1998-05-12
DP-1303825 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
951030002209 1995-10-30 BIENNIAL STATEMENT 1995-02-01
940406002606 1994-04-06 BIENNIAL STATEMENT 1994-02-01
930212000072 1993-02-12 APPLICATION OF AUTHORITY 1993-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300301 Copyright 1993-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-19
Termination Date 1994-12-19
Date Issue Joined 1993-02-26
Pretrial Conference Date 1994-03-18
Section 0101

Parties

Name MODERN PUBLISHING
Role Plaintiff
Name LANDOLL, INC.
Role Defendant
9606770 Other Contract Actions 1996-09-09 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-09
Termination Date 1996-10-03
Section 1441

Parties

Name EVERETT
Role Plaintiff
Name LANDOLL, INC.
Role Defendant
9402022 Trademark 1994-03-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-23
Termination Date 1995-02-08
Date Issue Joined 1994-04-29
Section 1125

Parties

Name WALDMAN PUBLISHING,
Role Plaintiff
Name LANDOLL, INC.
Role Defendant
9402022 Trademark 1995-03-07 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-07
Termination Date 1996-02-08
Date Issue Joined 1994-04-29
Section 1125

Parties

Name LANDOLL, INC.
Role Defendant
Name WALDMAN PUBLISHING,
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State