LANDALL CORPORATION

Name: | LANDALL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1969 (56 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 286463 |
ZIP code: | 07302 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
U.S. CORP CO | DOS Process Agent | 15 EXCHANGE PLACE, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-11-09 | 1978-08-29 | Address | 111 KINDERKAMACK ROAD, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
1969-12-19 | 1976-11-09 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807726 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
20060119070 | 2006-01-19 | ASSUMED NAME CORP INITIAL FILING | 2006-01-19 |
A511887-2 | 1978-08-29 | CERTIFICATE OF AMENDMENT | 1978-08-29 |
A354960-4 | 1976-11-09 | CERTIFICATE OF AMENDMENT | 1976-11-09 |
A331683-4 | 1976-07-27 | CERTIFICATE OF MERGER | 1976-07-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State