Search icon

LAND-RON, INC.

Branch

Company Details

Name: LAND-RON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Branch of: LAND-RON, INC., Florida (Company Number P99000047040)
Entity Number: 3000316
ZIP code: 10011
County: New York
Place of Formation: Florida
Principal Address: 6753 KINGSPOINTE PKWY, 109, ORLANDO, FL, United States, 32819
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RONALD H KARPIUK Chief Executive Officer 6753 KINGSPOINTE PKWY, 109, ORLANDO, FL, United States, 32819

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2009-08-11 2011-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-08-11 2011-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-01-15 2009-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-15 2009-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139256 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110901000068 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
100324002132 2010-03-24 BIENNIAL STATEMENT 2010-01-01
090811000727 2009-08-11 CERTIFICATE OF CHANGE 2009-08-11
080204002514 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060314002159 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040115000017 2004-01-15 APPLICATION OF AUTHORITY 2004-01-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State