Search icon

LANDROCK E&S CONSULTING, INC.

Company Details

Name: LANDROCK E&S CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2915763
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 13 SANDRA AVENUE, PLATTSBURGH, NY, United States, 12901
Principal Address: 13 SANDRA AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE L GRAY Chief Executive Officer 13 SANDRA AVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 SANDRA AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2005-08-08 2022-02-15 Address 13 SANDRA AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2003-06-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-05 2022-02-15 Address 13 SANDRA AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215004117 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190603063168 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006652 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150609006410 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130617006543 2013-06-17 BIENNIAL STATEMENT 2013-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State