Name: | D. LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2002 (22 years ago) |
Date of dissolution: | 06 Jun 2017 |
Entity Number: | 2810654 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 566 SEVENTH AVENUE / SUITE 606, NEW YORK, NY, United States, 10018 |
Principal Address: | 566 SEVENTH AVENUE / #606, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.J. PARK | Chief Executive Officer | 566 SEVENTH AVENUE / #606, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 SEVENTH AVENUE / SUITE 606, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-29 | 2006-10-06 | Address | 566 7TH AVE, STE 703, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2006-10-06 | Address | 566 7TH AVE, 703, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2006-10-06 | Address | 566 SEVENTH AVENUE, SUITE 703, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606000818 | 2017-06-06 | CERTIFICATE OF DISSOLUTION | 2017-06-06 |
061006002511 | 2006-10-06 | BIENNIAL STATEMENT | 2006-09-01 |
060822000692 | 2006-08-22 | CERTIFICATE OF AMENDMENT | 2006-08-22 |
041129002394 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
020911000843 | 2002-09-11 | CERTIFICATE OF INCORPORATION | 2002-09-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State