Search icon

LANSDALE INC

Company Details

Name: LANSDALE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4622778
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-06 MAIN STREET, 207, FLUSHING, NY, United States, 11354
Principal Address: 3906 MAIN STREET, 207, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANJUN XIE Chief Executive Officer 3906 MAIN STREET, 207, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
WANJUN XIE DOS Process Agent 39-06 MAIN STREET, 207, FLUSHING, NY, United States, 11354

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001623445
Phone:
6465086285

Latest Filings

Form type:
4
File number:
333-211051
Filing date:
2019-07-03
File:
Form type:
5
File number:
333-211051
Filing date:
2019-04-10
File:
Form type:
5
File number:
333-211051
Filing date:
2018-04-03
File:
Form type:
4
File number:
333-211051
Filing date:
2017-11-13
File:
Form type:
3
File number:
333-211051
Filing date:
2017-10-30
File:

History

Start date End date Type Value
2016-08-11 2020-08-05 Address 3906 MAIN STREET, 207, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-07-22 2016-08-11 Address 3906 MAIN STREET, 207, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-08-18 2015-07-22 Address 135-50 ROOSEVELT AVE., 308, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061318 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180807006927 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160811006190 2016-08-11 BIENNIAL STATEMENT 2016-08-01
150722000361 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
140818000029 2014-08-18 CERTIFICATE OF INCORPORATION 2014-08-18

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State