Name: | LANDIS & GYR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1978 (47 years ago) |
Date of dissolution: | 12 Feb 1993 |
Entity Number: | 499828 |
ZIP code: | 60089 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O WALTER W. WINKEL, 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, United States, 60089 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WALTER W. WINKEL, 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, United States, 60089 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-06 | 1993-02-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-05-07 | 1990-12-06 | Address | SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-29 | 1987-05-07 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1982-09-30 | 1984-11-29 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1980-07-16 | 1982-09-30 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141113013 | 2014-11-13 | ASSUMED NAME CORP INITIAL FILING | 2014-11-13 |
930212000047 | 1993-02-12 | SURRENDER OF AUTHORITY | 1993-02-12 |
901206000319 | 1990-12-06 | CERTIFICATE OF CHANGE | 1990-12-06 |
B493391-2 | 1987-05-07 | CERTIFICATE OF AMENDMENT | 1987-05-07 |
B166483-2 | 1984-11-29 | CERTIFICATE OF AMENDMENT | 1984-11-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State