DAVID LANDIS, INC.

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
Name | Role | Address |
---|---|---|
DAVID LANDIS | Chief Executive Officer | 532 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
DAVID LANDIS | DOS Process Agent | 319 W 74TH ST, NEW YORK, NY, United States, 10023 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State