Search icon

DAVID LANDIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID LANDIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1978 (47 years ago)
Entity Number: 487565
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 319 W 74TH ST, NEW YORK, NY, United States, 10023
Principal Address: 532 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LANDIS Chief Executive Officer 532 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
DAVID LANDIS DOS Process Agent 319 W 74TH ST, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
132939044
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-09 2002-04-26 Address C/O ROSS & COHEN, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-05-08 1995-05-09 Address 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160523045 2016-05-23 ASSUMED NAME LLC INITIAL FILING 2016-05-23
100603002560 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080516003116 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060518002562 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040507002122 2004-05-07 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
34042 PL VIO INVOICED 2004-07-30 100 PL - Padlock Violation
35792 PL VIO INVOICED 2004-07-30 100 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State