30 LANDING CORPORATION

Name: | 30 LANDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1996 (29 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 2036241 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Principal Address: | 55 DERBY PLACE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WIRTH | DOS Process Agent | 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
SUSAN FRIEDMAN GLASER | Chief Executive Officer | 55 DERBY PLACE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2022-10-02 | Address | 6080 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2008-06-26 | 2010-07-02 | Address | 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2004-08-05 | 2008-06-26 | Address | 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1998-06-09 | 2004-08-05 | Address | POST OFFICE BOX 514, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1998-06-09 | 2022-10-02 | Address | 55 DERBY PLACE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000408 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
120724002645 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100702002076 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080626002475 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060609002693 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State