Name: | LANSDELL PROTECTIVE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1969 (56 years ago) |
Entity Number: | 275229 |
ZIP code: | 11579 |
County: | New York |
Place of Formation: | New York |
Address: | 203 GLEN COVE AVE, SEA CLIFFE, NY, United States, 11579 |
Principal Address: | 90 MAIDEN LANE 3RD FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J KAVANAGN ESQ | DOS Process Agent | 203 GLEN COVE AVE, SEA CLIFFE, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
LANSDELL C MCROBERTS | Chief Executive Officer | 90 MAIDEN LANE 3RD FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2007-04-25 | Address | 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2003-06-13 | 2006-02-01 | Address | 90 MAIDEN LANE, 3RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1995-04-05 | 2006-02-01 | Address | 17 BATTERY PLACE ROOM 2424, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2006-02-01 | Address | 17 BATTERY PLACE ROOM 2424, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1995-04-05 | 2003-06-13 | Address | 521 FIFTH AVE 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070425003160 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
060201002117 | 2006-02-01 | BIENNIAL STATEMENT | 2005-04-01 |
030613000689 | 2003-06-13 | CERTIFICATE OF CHANGE | 2003-06-13 |
C332408-2 | 2003-06-09 | ASSUMED NAME CORP INITIAL FILING | 2003-06-09 |
950405002235 | 1995-04-05 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State