Search icon

LAND LEASED PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
LAND LEASED PROPERTIES, INC. DOS Process Agent 4294 CALEDONIA AVON ROAD, CALEDONIA, NY, United States, 14423

Chief Executive Officer

Name Role Address
JEFFREY N COHEN Chief Executive Officer 4294 CALEDONIA AVON RD, CALEDONIA, NY, United States, 14423

History

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)

Filings

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