LAND ENTERPRISES OF THE SOUTHERN TIER, INC.

Name: | LAND ENTERPRISES OF THE SOUTHERN TIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1997 (28 years ago) |
Entity Number: | 2153672 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 195 SAWDEY ROAD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H MATTISON, JR | Chief Executive Officer | 195 SAWDEY ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
LORALEE J MATTISON | DOS Process Agent | 195 SAWDEY ROAD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2013-07-01 | Address | 195 SANDEY ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2005-08-01 | 2011-06-24 | Address | 195 SANDEY RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
1999-06-23 | 2011-06-24 | Address | 195 SAWDEY ROAD, HORSEHEADS, NY, 14845, 8944, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2011-06-24 | Address | 195 SAWDEY ROAD, HORSEHEADS, NY, 14845, 8944, USA (Type of address: Principal Executive Office) |
1997-06-17 | 2005-08-01 | Address | 195 SAWDEY ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701006030 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110624002005 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090601002327 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070608002541 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050801002013 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State