Search icon

LLOYD SHERWIN LANDA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LLOYD SHERWIN LANDA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jan 1977 (48 years ago)
Date of dissolution: 31 Aug 2017
Entity Number: 420343
ZIP code: 10543
County: New York
Place of Formation: New York
Principal Address: 728 WALTON AVE., MAMARONECK, NY, United States, 10543
Address: 728 WALTON AVE., MAMARONECK,, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLOYD SHERWIN LANDA, D.D.S., P.C. DOS Process Agent 728 WALTON AVE., MAMARONECK,, NY, United States, 10543

Chief Executive Officer

Name Role Address
LLOYD SHERWIN LANDA, D.D.S. Chief Executive Officer 728 WALTON AVE., MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1994-01-14 2017-02-02 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-06 2017-02-02 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-06 2017-02-02 Address 595 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1977-01-07 1994-01-14 Address 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831000550 2017-08-31 CERTIFICATE OF DISSOLUTION 2017-08-31
170202007259 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150108006605 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130111006785 2013-01-11 BIENNIAL STATEMENT 2013-01-01
20110729037 2011-07-29 ASSUMED NAME CORP INITIAL FILING 2011-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State