Name: | LAND LEASED PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 21 Feb 2024 |
Entity Number: | 1955730 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAND LEASED PROPERTIES, INC. | DOS Process Agent | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
JEFFREY N COHEN | Chief Executive Officer | 4294 CALEDONIA AVON RD, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2024-03-01 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2013-09-19 | 2021-02-02 | Address | 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2011-10-31 | 2024-03-01 | Address | 4294 CALEDONIA AVON RD, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2011-10-31 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1999-10-12 | 2013-09-19 | Address | 4294 RTE. 5, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301056992 | 2024-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-21 |
210202060861 | 2021-02-02 | BIENNIAL STATEMENT | 2019-09-01 |
171109006074 | 2017-11-09 | BIENNIAL STATEMENT | 2017-09-01 |
150911006125 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130919006148 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State