Name: | LANDBROOK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1969 (56 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 280109 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 542 ROUTE 9, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 542 ROUTE 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ASIF JAVAID | Chief Executive Officer | 310 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-23 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-30 | 2007-10-19 | Address | 310 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2004-08-13 | 2007-03-30 | Address | 2511 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2007-10-19 | Address | 2511 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1993-02-17 | 2004-08-13 | Address | 2511 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247674 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071019002711 | 2007-10-19 | BIENNIAL STATEMENT | 2007-07-01 |
070330000094 | 2007-03-30 | CERTIFICATE OF AMENDMENT | 2007-03-30 |
070330002600 | 2007-03-30 | BIENNIAL STATEMENT | 2005-07-01 |
070105000737 | 2007-01-05 | CERTIFICATE OF AMENDMENT | 2007-01-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State