Search icon

LAND SPIRAL, INC.

Company Details

Name: LAND SPIRAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2006 (19 years ago)
Date of dissolution: 26 Jul 2022
Entity Number: 3388050
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 WEST 29TH ST., SUITE 1004, NEW YORK, NY, United States, 10001
Principal Address: 220 PARK AVENUE, SOUTH #2D, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 29TH ST., SUITE 1004, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TERUO ONISHI Chief Executive Officer 220 PARK AVENUE, SOUTH #2D, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-07-13 2022-12-31 Address 214 WEST 29TH ST., SUITE 1004, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-10 2022-12-31 Address 220 PARK AVENUE, SOUTH #2D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-07-10 2015-07-13 Address 220 PARK AVENUE SOUTH #2D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-07-13 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-13 2008-07-10 Address 220 PARK AVENUE SOUTH #2D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221231000229 2022-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-26
150713000965 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
120713006425 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100819002805 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080710002448 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060713000554 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State