Search icon

LANDIS BROTHERS CORPORATION

Company Details

Name: LANDIS BROTHERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1937 (88 years ago)
Entity Number: 50288
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATTN: JOSEPH HUTNER, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Principal Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
DONALD M LANDIS Chief Executive Officer 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EPSTEIN BECKER & GREEN, P.C. DOS Process Agent ATTN: JOSEPH HUTNER, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
1998-12-01 2003-06-18 Address 14 COLONIAL ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-09-21 1998-12-01 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-16 1993-09-21 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-16 1993-09-21 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1964-02-13 1993-09-21 Address HERZ, 270 MADISON AVE., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1937-07-30 1964-02-13 Address 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1937-07-30 1938-06-06 Shares Share type: CAP, Number of shares: 0, Par value: 45000

Filings

Filing Number Date Filed Type Effective Date
030618000428 2003-06-18 CERTIFICATE OF CHANGE 2003-06-18
981201000073 1998-12-01 CERTIFICATE OF CHANGE 1998-12-01
981015000096 1998-10-15 CERTIFICATE OF AMENDMENT 1998-10-15
930921003606 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930316002078 1993-03-16 BIENNIAL STATEMENT 1992-07-01
Z011926-2 1980-06-27 ASSUMED NAME CORP INITIAL FILING 1980-06-27
421663 1964-02-18 CERTIFICATE OF AMENDMENT 1964-02-18
421008 1964-02-13 CERTIFICATE OF AMENDMENT 1964-02-13
5381-111 1938-06-06 CERTIFICATE OF AMENDMENT 1938-06-06
5239-16 1937-07-30 CERTIFICATE OF INCORPORATION 1937-07-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State