Name: | LANDING AVENUE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1996 (29 years ago) |
Entity Number: | 2031987 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 Wood Hollow Ln, Northport, NY, United States, 11768 |
Principal Address: | 27 Woodhollow Lane, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SCRO | DOS Process Agent | 27 Wood Hollow Ln, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
DAVID SCRO | Chief Executive Officer | 27 WOOD HOLLOW LN, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 48 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 27 WOOD HOLLOW LN, NORTHPORT, NY, 11768, 2735, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-26 | 2024-12-26 | Address | 48 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 27 WOOD HOLLOW LN, NORTHPORT, NY, 11768, 2735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004475 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
241226002645 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
160819000079 | 2016-08-19 | CERTIFICATE OF CHANGE | 2016-08-19 |
060607002667 | 2006-06-07 | BIENNIAL STATEMENT | 2006-05-01 |
040528002028 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State