Search icon

Z. LANDAV INC.

Company Details

Name: Z. LANDAV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2005 (19 years ago)
Entity Number: 3279222
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVE, #406, BROOKLYN, NY, United States, 11219
Principal Address: 2157 57TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEV LANDAU Chief Executive Officer 5308 13TH AVE, #406, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
Z. LANDAV INC. DOS Process Agent 5308 13TH AVE, #406, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-11-05 2023-11-05 Address 5308 13TH AVE, #406, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-12-31 2023-11-05 Address 320 ROEBLING STREET, #219, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-12-31 2014-01-10 Address 320 ROEBLING STREET, #219, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-12-31 2023-11-05 Address 320 ROEBLING STREET, #219, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-11-09 2023-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-09 2009-12-31 Address 5120 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231105000268 2023-11-05 BIENNIAL STATEMENT 2023-11-01
220526002166 2022-05-26 BIENNIAL STATEMENT 2021-11-01
140110002125 2014-01-10 BIENNIAL STATEMENT 2013-11-01
111209002152 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091231002265 2009-12-31 BIENNIAL STATEMENT 2009-11-01
051109000531 2005-11-09 CERTIFICATE OF INCORPORATION 2005-11-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State