Name: | LANSDALE GROUP, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 3792953 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 11 LANSDALE RD., NEW CITY, NY, United States, 10956 |
Principal Address: | 11 LANSDALE ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED F CYPES | DOS Process Agent | 11 LANSDALE RD., NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ALFRED F CYPES | Chief Executive Officer | 11 LANSDALE ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-13 | 2013-03-26 | Address | 11 LANSDALE ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2011-05-13 | 2013-03-26 | Address | 11 LANSDALE RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2009-03-31 | 2011-05-13 | Address | 11 LANSDALE RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000663 | 2019-07-30 | CERTIFICATE OF DISSOLUTION | 2019-07-30 |
130326002296 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110513002434 | 2011-05-13 | BIENNIAL STATEMENT | 2011-03-01 |
090331000531 | 2009-03-31 | CERTIFICATE OF INCORPORATION | 2009-03-31 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State