LAND CHASE CORP.

Name: | LAND CHASE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353458 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 ASCOT ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 ASCOT ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
FRANK DEFELICE | Chief Executive Officer | 18 ASCOT ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 18 ASCOT ROAD, YONKERS, NY, 10710, 1404, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-04-10 | Address | 18 ASCOT ROAD, YONKERS, NY, 10710, 1404, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-06-06 | Address | 3680 Pine Court, Shrub Oak, NY, 10588, USA (Type of address: Service of Process) |
2025-04-10 | 2025-04-10 | Address | 3680 PINE COURT, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2025-04-10 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000498 | 2025-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-05 |
250410003008 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
070316002211 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050406002189 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030303002277 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State