Name: | LANDIS SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2016 (9 years ago) |
Entity Number: | 4956435 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2024-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-06 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000487 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
230630003563 | 2023-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
230306003941 | 2023-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-06 |
SR-75551 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160602000179 | 2016-06-02 | APPLICATION OF AUTHORITY | 2016-06-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State