Name: | LANDOW AND LANDOW ARCHITECTS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Jul 1998 (27 years ago) |
Entity Number: | 2277169 |
ZIP code: | 10017 |
County: | Blank |
Place of Formation: | New York |
Address: | 228 East 45th St, Suite 1210, New York, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LANDOW AND LANDOW ARCHITECTS LLP, CONNECTICUT | 1284580 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LANDOW AND LANDOW ARCHITECTS LLP | DOS Process Agent | 228 East 45th St, Suite 1210, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-07 | 2024-08-16 | Address | 203 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
1998-07-08 | 2015-10-07 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000906 | 2024-08-16 | FIVE YEAR STATEMENT | 2024-08-16 |
151007000289 | 2015-10-07 | CERTIFICATE OF AMENDMENT | 2015-10-07 |
080612002168 | 2008-06-12 | FIVE YEAR STATEMENT | 2008-07-01 |
031002002441 | 2003-10-02 | FIVE YEAR STATEMENT | 2003-07-01 |
990121000702 | 1999-01-21 | AFFIDAVIT OF PUBLICATION | 1999-01-21 |
990121000698 | 1999-01-21 | AFFIDAVIT OF PUBLICATION | 1999-01-21 |
980708000599 | 1998-07-08 | NOTICE OF REGISTRATION | 1998-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7091417703 | 2020-05-01 | 0235 | PPP | 203 Store Hill Road, Old Westbury, NY, 11568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State