Name: | LANDIS & GYR POWERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1978 (47 years ago) |
Date of dissolution: | 01 Aug 1989 |
Entity Number: | 466046 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-05 | 1988-04-05 | Name | LANDIS & GYR, POWERS INC. |
1978-01-13 | 1988-04-05 | Name | MARK CONTROLS CORPORATION |
1978-01-13 | 1987-08-25 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130116066 | 2013-01-16 | ASSUMED NAME LLC AMENDMENT | 2013-01-16 |
20120618059 | 2012-06-18 | ASSUMED NAME LLC INITIAL FILING | 2012-06-18 |
C039558-2 | 1989-08-01 | CERTIFICATE OF TERMINATION | 1989-08-01 |
B623956-3 | 1988-04-05 | CERTIFICATE OF AMENDMENT | 1988-04-05 |
B623955-2 | 1988-04-05 | CERTIFICATE OF AMENDMENT | 1988-04-05 |
B537315-2 | 1987-08-25 | CERTIFICATE OF AMENDMENT | 1987-08-25 |
A456909-4 | 1978-01-13 | APPLICATION OF AUTHORITY | 1978-01-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State