Search icon

LANDING AVENUE DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
DAVID SCRO DOS Process Agent 27 Wood Hollow Ln, Northport, NY, United States, 11768

Chief Executive Officer

Name Role Address
DAVID SCRO Chief Executive Officer 27 WOOD HOLLOW LN, NORTHPORT, NY, United States, 11768

History

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)

Filings

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