Search icon

LANGBAUM ASSOCIATES, INC.

Company Details

Name: LANGBAUM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1972 (53 years ago)
Entity Number: 325070
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956
Principal Address: 950 ROUTE 45, POMONA, NY, United States, 10970

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR LANGBAUM Chief Executive Officer 950 RTE 45, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
ADAM KURLAND, ATTORNEY AT LAW DOS Process Agent 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
132731699
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-07 2014-03-17 Address 950 RTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2002-04-01 2018-03-09 Address 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-04-03 2004-04-07 Address 3 RIDGEFIELD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-10-30 2002-04-01 Address ATTN ROBERT D FENSTER ESQ, 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1994-05-05 1995-10-30 Address 52 JOHNSONS LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309006410 2018-03-09 BIENNIAL STATEMENT 2018-03-01
140317006689 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120508002378 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100413003055 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080501002485 2008-05-01 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State