Search icon

LANDWEST, INC.

Company Details

Name: LANDWEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1894974
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 300 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SRIVIDYA MADHUSUDHAN Chief Executive Officer 1125 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1125 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-09 2025-02-04 Address 300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-09 2025-02-04 Address 40 SYLVAN ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204004182 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230209000598 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210208060263 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190206060195 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006479 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006033 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130722000109 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
130227006027 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110331003277 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090210002443 2009-02-10 BIENNIAL STATEMENT 2009-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State