Name: | ESSEX LANDMARK PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2001 (23 years ago) |
Date of dissolution: | 03 Feb 2010 |
Entity Number: | 2702404 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 307 EAST 44TH ST, #819, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 EAST 44TH ST, #819, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STANLEY T HANCOCK | Chief Executive Officer | 307 EAST 44TH ST, #819, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-12 | 2008-01-24 | Address | 160 CENTRAL PARK S, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2008-01-24 | Address | 160 CENTRAL PARK S, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-04-12 | 2008-01-24 | Address | 160 CENTRAL PARK S, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-11-27 | 2006-04-12 | Address | 235 WEST 56TH STREET, #36-L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100203000877 | 2010-02-03 | CERTIFICATE OF DISSOLUTION | 2010-02-03 |
080124002632 | 2008-01-24 | BIENNIAL STATEMENT | 2007-11-01 |
060412002825 | 2006-04-12 | BIENNIAL STATEMENT | 2005-11-01 |
011127000267 | 2001-11-27 | CERTIFICATE OF INCORPORATION | 2001-11-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State