LANDIS COURT REALTY CORP.

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
Name | Role | Address |
---|---|---|
FRANK BORZOMATI | Chief Executive Officer | PO BOX 7617, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7617, HICKSVILLE, NY, United States, 11802 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State