Search icon

LANDIS COURT REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDIS COURT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1971 (54 years ago)
Entity Number: 319437
ZIP code: 11802
County: Kings
Place of Formation: New York
Address: PO BOX 7617, HICKSVILLE, NY, United States, 11802
Principal Address: 1 MERIT COURT, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BORZOMATI Chief Executive Officer PO BOX 7617, HICKSVILLE, NY, United States, 11802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 7617, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
1993-01-27 2012-01-09 Address 32 BAY 26 ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-01-27 2012-01-09 Address 32 BAY 26 ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1993-01-27 2012-01-09 Address 32 BAY 26 ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1986-10-03 1993-01-27 Address 32 BAY 26TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1971-12-10 1986-10-03 Address 4630 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002304 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120109002977 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091216002253 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071221002075 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060201002616 2006-02-01 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State