Name: | LEO J. LANDES, C. L. U., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1975 (50 years ago) |
Entity Number: | 369564 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO J. LANDES | Chief Executive Officer | 16 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 MARLBOROUGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-12 | 2005-06-22 | Address | 16 MARLBOROUGH COURT, ROCKVILLE CENTER, NY, 00000, USA (Type of address: Service of Process) |
1975-05-09 | 1999-05-12 | Address | 16 MARLBOROUGH COURT, ROCKVILLE CENTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180215065 | 2018-02-15 | ASSUMED NAME CORP INITIAL FILING | 2018-02-15 |
090424002382 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070517002493 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050622002746 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030423002384 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State