LANDSTAND, INC.

Name: | LANDSTAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1974 (51 years ago) |
Date of dissolution: | 30 Jan 2001 |
Entity Number: | 344855 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | GEORGICA RD., E HAMPTON, NY, United States, 11937 |
Principal Address: | P.O. BOX 736, 181 GEORGICA ROAD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANFRED LANDERS | Chief Executive Officer | PO BOX 736, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
MANFRED LANDERS | DOS Process Agent | GEORGICA RD., E HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1996-07-02 | Address | P.O. BOX 736, 181 GEORGICA ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090512051 | 2009-05-12 | ASSUMED NAME CORP DISCONTINUANCE | 2009-05-12 |
C353362-2 | 2004-09-28 | ASSUMED NAME CORP INITIAL FILING | 2004-09-28 |
010130000990 | 2001-01-30 | CERTIFICATE OF DISSOLUTION | 2001-01-30 |
980601002106 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960702002408 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State