Name: | NORMAN LANDSBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1969 (56 years ago) |
Entity Number: | 271151 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 12 CASTLE BROOKE ROAD, WEST HARRISON, NY, United States, 10604 |
Principal Address: | 82 SPIER ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN LANDSBERG | Chief Executive Officer | 711 NEPTUNE BOULEVARD, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JONATHAN LANDSBERG | DOS Process Agent | 12 CASTLE BROOKE ROAD, WEST HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2011-03-16 | Address | 66 WEST 47TH ST, NEW YORK, NY, 10036, 8616, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-03-27 | Address | 711 NEPTUNE BLVD, LONG BEACH, NY, 11561, 2427, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2011-03-16 | Address | 66 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1969-01-14 | 2011-03-16 | Address | 711 NEPTUNE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190117060128 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170119006185 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150316006145 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
130221002705 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110316002026 | 2011-03-16 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
339970 | CNV_SI | INVOICED | 2012-10-03 | 20 | SI - Certificate of Inspection fee (scales) |
317627 | CNV_SI | INVOICED | 2010-03-04 | 20 | SI - Certificate of Inspection fee (scales) |
301101 | CNV_SI | INVOICED | 2008-08-02 | 20 | SI - Certificate of Inspection fee (scales) |
290219 | CNV_SI | INVOICED | 2007-03-05 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State