Name: | MCCANN & LANDSMAN REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1993 (32 years ago) |
Entity Number: | 1703652 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2548 EAST TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G MCCANN | DOS Process Agent | 2548 EAST TREMONT AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JAMES G MCCANN | Chief Executive Officer | 2548 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-16 | 2007-03-12 | Address | 2548 EAST TREMONT AVE, BRONX, NY, 10461, 2811, USA (Type of address: Service of Process) |
1993-02-18 | 1996-05-16 | Address | 2548 EAST TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002278 | 2013-04-17 | BIENNIAL STATEMENT | 2013-02-01 |
110309002505 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090212002685 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070312002689 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050321002210 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State