Name: | LANDIS FOOD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1977 (48 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 445457 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 210 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, United States, 08540 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
MITCHELL S. LANDIS | Chief Executive Officer | 210 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-07 | 1993-09-23 | Address | 101 POOR FARM ROAD, P.O. BOX 391, PRINCETON, NJ, 08542, USA (Type of address: Service of Process) |
1987-03-10 | 1992-07-07 | Address | 210 CARNEGIE CENTER, PRINCETON, NJ, 08543, 5226, USA (Type of address: Service of Process) |
1986-03-11 | 1987-03-10 | Address | 2-4 CHAMBERS STREET, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
1977-08-18 | 1986-03-11 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110203068 | 2011-02-03 | ASSUMED NAME LLC INITIAL FILING | 2011-02-03 |
DP-1332702 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930923003865 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
920707000298 | 1992-07-07 | CERTIFICATE OF CHANGE | 1992-07-07 |
B467798-3 | 1987-03-10 | CERTIFICATE OF AMENDMENT | 1987-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State