Search icon

ESSEX LANDMARK PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 EAST 44TH ST, #819, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STANLEY T HANCOCK Chief Executive Officer 307 EAST 44TH ST, #819, NEW YORK, NY, United States, 10017

History

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)

Filings

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