Search icon

30 LANDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROBERT WIRTH DOS Process Agent 6080 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
SUSAN FRIEDMAN GLASER Chief Executive Officer 55 DERBY PLACE, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State