Name: | LAND & SEA DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1977 (48 years ago) |
Entity Number: | 455448 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 153 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON R ROMEO | Chief Executive Officer | P.O. BOX 350010, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
RON R ROMEO | DOS Process Agent | 153 SKUNKS MISERY ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-27 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-28 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-31 | 2022-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-06 | 2021-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-06 | 2019-07-22 | Address | 147-07 94TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323060084 | 2020-03-23 | BIENNIAL STATEMENT | 2019-11-01 |
190722060108 | 2019-07-22 | BIENNIAL STATEMENT | 2017-11-01 |
151106006093 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
20140728136 | 2014-07-28 | ASSUMED NAME LLC INITIAL FILING | 2014-07-28 |
111201003010 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State