Name: | LANDIS+GYR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2002 (23 years ago) |
Date of dissolution: | 10 Nov 2017 |
Entity Number: | 2763561 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30000 MILL CREEK AVENUE, SUITE 100, ALPHARETTA, GA, United States, 30022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRASANNA VENKATESAN | Chief Executive Officer | 30000 MILL CREEK AVENUE, SUITE 100, ALPHARETTA, GA, United States, 30022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2014-05-28 | Address | 30000 MILL CREEK AVENUE, SUITE 100, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2013-09-09 | Address | 2800 DUNCAN RD, LAFAYETTE, IN, 47904, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2013-09-09 | Address | 2800 DUNCAN RD, LAFAYETTE, IN, 47904, USA (Type of address: Principal Executive Office) |
2004-07-21 | 2010-05-27 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-06 | 2010-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171110000147 | 2017-11-10 | CERTIFICATE OF TERMINATION | 2017-11-10 |
160610006375 | 2016-06-10 | BIENNIAL STATEMENT | 2016-05-01 |
140528006365 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
130909007423 | 2013-09-09 | BIENNIAL STATEMENT | 2012-05-01 |
100603003106 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State