Search icon

THE LANGENDORFF CORP.

Company Details

Name: THE LANGENDORFF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1966 (59 years ago)
Date of dissolution: 18 Mar 2009
Entity Number: 197146
ZIP code: 07310
County: New York
Place of Formation: New York
Address: 633 GROVE ST, JERSEY CITY, NJ, United States, 07310

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 GROVE ST, JERSEY CITY, NJ, United States, 07310

Chief Executive Officer

Name Role Address
FRANK LANGENDORFF Chief Executive Officer 633 GROVE ST, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2000-05-17 2008-04-08 Address 68 KING ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-02-08 2000-05-17 Address 68 KING ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-02-08 2008-04-08 Address 68 KING ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-02-08 2008-04-08 Address 68 KING ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1966-04-01 2000-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090318000062 2009-03-18 CERTIFICATE OF DISSOLUTION 2009-03-18
080408003024 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060414003062 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040405002451 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020418002118 2002-04-18 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State