Search icon

LANDIS FOOD SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, United States, 08540

Chief Executive Officer

Name Role Address
MITCHELL S. LANDIS Chief Executive Officer 210 CARNEGIE CENTER, SUITE 103, PRINCETON, NJ, United States, 08540

History

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)

Filings

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