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
Name | Role | Address |
---|---|---|
ARTHUR LANGBAUM | Chief Executive Officer | 950 RTE 45, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
ADAM KURLAND, ATTORNEY AT LAW | DOS Process Agent | 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956 |
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) |
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