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
Name | Role | Address |
---|---|---|
DONALD M LANDIS | Chief Executive Officer | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EPSTEIN BECKER & GREEN, P.C. | DOS Process Agent | ATTN: JOSEPH HUTNER, ESQ., 250 PARK AVENUE, NEW YORK, NY, United States, 10177 |
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 |
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