Name: | LAND NYSTROM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2009 (16 years ago) |
Date of dissolution: | 21 Sep 2016 |
Entity Number: | 3795468 |
ZIP code: | 85224 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 1722 W. GRAY DRIVE, CHANDLER, AZ, United States, 85224 |
Principal Address: | 268 DARTMOUTH ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
RACHEL NYSTROM | Chief Executive Officer | 268 DARTMOUTH ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1722 W. GRAY DRIVE, CHANDLER, AZ, United States, 85224 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2013-04-18 | Address | 268 DARTMOUTH ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2011-06-29 | 2013-04-18 | Address | 268 DARTMOUTH ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
2011-06-29 | 2016-09-21 | Address | 268 DARTMOUTH ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2009-04-06 | 2011-06-29 | Address | 268 DARTMOUTH ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160921000594 | 2016-09-21 | SURRENDER OF AUTHORITY | 2016-09-21 |
130418006043 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110629002625 | 2011-06-29 | BIENNIAL STATEMENT | 2011-04-01 |
090406000823 | 2009-04-06 | APPLICATION OF AUTHORITY | 2009-04-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State