Search icon

LANGELIUS MODELS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANGELIUS MODELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1993 (32 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 1707436
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 154 MARTLING AVE UNITE E4, TARRYTOWN, NY, United States, 10591
Principal Address: 154 MARTLING AVE UNIT E4, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT LANGELIUS DOS Process Agent 154 MARTLING AVE UNITE E4, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ROBERT LANGELIUS Chief Executive Officer 154 MARTLING AVE UNIT E4, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2005-05-09 2022-09-03 Address 154 MARTLING AVE UNIT E4, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-05-09 2022-09-03 Address 154 MARTLING AVE UNITE E4, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2003-03-19 2005-05-09 Address 32 CLINTON ST, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2003-03-19 2005-05-09 Address 32 CLINTON ST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2003-03-19 2005-05-09 Address 32 CLINTON ST, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220903000645 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
050509002598 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030319002098 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010516002871 2001-05-16 BIENNIAL STATEMENT 2001-03-01
990401002232 1999-04-01 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State