Name: | E.J. LANDRIGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1985 (40 years ago) |
Entity Number: | 2226367 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 FIFTH AVE., STE 1205, NEW YORK, NY, United States, 10151 |
Principal Address: | EDWARD J. LANDRIGAN, 745 FIFTH AVE STE 1205, NEW YORK, NY, United States, 10151 |
Contact Details
Phone +1 212-265-3227
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.J. LANDRIGAN, INC. | DOS Process Agent | 745 FIFTH AVE., STE 1205, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
EDWARD J LANDRIGAN | Chief Executive Officer | 745 5TH AVE SUITE 1205, NEW YORK, NY, United States, 10151 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0784342-DCA | Active | Business | 2003-07-03 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-12 | 2021-04-29 | Address | VERDURA, 745 FIFTH AVE., STE 1205, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
1985-04-25 | 2005-05-12 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429060272 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190429060064 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
170530006083 | 2017-05-30 | BIENNIAL STATEMENT | 2017-04-01 |
150421006147 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
130430006188 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656675 | RENEWAL | INVOICED | 2023-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3347617 | RENEWAL | INVOICED | 2021-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
3049237 | RENEWAL | INVOICED | 2019-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
2936413 | SCALE-01 | INVOICED | 2018-11-29 | 20 | SCALE TO 33 LBS |
2663700 | LICENSEDOC0 | INVOICED | 2017-09-08 | 0 | License Document Replacement, Lost in Mail |
2640786 | RENEWAL | INVOICED | 2017-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
2101883 | RENEWAL | INVOICED | 2015-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
640113 | RENEWAL | INVOICED | 2013-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
640114 | RENEWAL | INVOICED | 2011-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
640115 | RENEWAL | INVOICED | 2009-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State