Search icon

LANDOLL, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1996-09-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EVERETT
Party Role:
Plaintiff
Party Name:
LANDOLL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Court Case Summary

Filing Date:
1994-03-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State