Search icon

LANDT INSTRUMENTS, INC.

Company Details

Name: LANDT INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4336895
ZIP code: 49418
County: Westchester
Place of Formation: New York
Address: 2885 SANFORD AVE SW, #41677, GRANDVILLE, MI, United States, 49418
Principal Address: 2520 Vestal Parkway East #121, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENCHAO ZHOU DOS Process Agent 2885 SANFORD AVE SW, #41677, GRANDVILLE, MI, United States, 49418

Chief Executive Officer

Name Role Address
WENCHAO ZHOU Chief Executive Officer 2520 VESTAL PARKWAY EAST, #121, VESTAL, NY, United States, 13850

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QEQVLAQKKBJ7
CAGE Code:
8UNF4
UEI Expiration Date:
2022-01-21

Business Information

Division Name:
LANDT INTERNATIONAL INC
Division Number:
LANDT INTE
Activation Date:
2021-01-27
Initial Registration Date:
2021-01-21

History

Start date End date Type Value
2014-12-04 2018-12-10 Address 420 SOUTH RIVERSIDE AV., # 277, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2014-05-30 2014-12-04 Address 8 MT AIRY RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2012-12-24 2014-05-30 Address 213-01 75 AVE APT 1F, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201001588 2021-12-01 BIENNIAL STATEMENT 2021-12-01
181210006026 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161208006128 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141204006818 2014-12-04 BIENNIAL STATEMENT 2014-12-01
140530000312 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State