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
Name | Role | Address |
---|---|---|
WENCHAO ZHOU | DOS Process Agent | 2885 SANFORD AVE SW, #41677, GRANDVILLE, MI, United States, 49418 |
Name | Role | Address |
---|---|---|
WENCHAO ZHOU | Chief Executive Officer | 2520 VESTAL PARKWAY EAST, #121, VESTAL, NY, United States, 13850 |
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.
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) |
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