Name: | HODES & LANDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1995 (30 years ago) |
Entity Number: | 1935850 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 284 STATE STREET, ALBANY, NY, United States, 12210 |
Principal Address: | 284 STATE ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HODES & LANDY, INC. | DOS Process Agent | 284 STATE STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
VIRGINIA LYNCH LANDY | Chief Executive Officer | 284 STATE STREET, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2017-06-01 | Address | VIRGINIA LYNCH LANDY, 284 STATE STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2009-05-29 | Address | 284 STATE ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2017-06-01 | Address | 284 STATE ST, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1995-06-30 | 1997-06-06 | Address | PO BOX 22016, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601006390 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006615 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607006836 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110622002603 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090529002227 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State