Name: | JOHN LANGENBACHER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1935 (90 years ago) |
Entity Number: | 48314 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 888 LONGFELLOW AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MATTHEW BOYD | Chief Executive Officer | 888 LONGFELLOW AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 LONGFELLOW AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 2005-05-05 | Address | 1345 SENECA AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1993-03-05 | 2005-05-05 | Address | 1345 SENECA AVE, BRONX, NY, 10474, 4811, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2005-05-05 | Address | 1345 SENECA AVE, BRONX, NY, 10474, 4811, USA (Type of address: Principal Executive Office) |
1968-11-15 | 1994-02-15 | Address | 1345 SENECA AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1954-12-16 | 1968-11-15 | Address | 550 BARRY ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210517022 | 2021-05-17 | ASSUMED NAME LLC INITIAL FILING | 2021-05-17 |
070213003019 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050505002914 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030225002877 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010220002206 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State