CROSBY LANDMARK CORPORATION

Name: | CROSBY LANDMARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1980 (45 years ago) |
Entity Number: | 615761 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 53 Crosby ST, Unit 7, New York, NY, United States, 10012 |
Principal Address: | 53 Crosby Street, Unit 7, new york, NY, United States, 10012 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY KADDEN | DOS Process Agent | 53 Crosby ST, Unit 7, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ZACHARY KADDEN | Chief Executive Officer | 53 CROSBY STREET, UNIT 7, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | JOSHUA SIMONS, 53 CROSBY ST., NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 53 CROSBY STREET, UNIT 7, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-12-30 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2023-12-30 | 2024-03-04 | Address | JOSHUA SIMONS, 53 CROSBY ST., NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-12-30 | 2023-12-30 | Address | 53 CROSBY STREET, UNIT 7, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000868 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
231230016247 | 2023-12-30 | BIENNIAL STATEMENT | 2023-12-30 |
120629002854 | 2012-06-29 | BIENNIAL STATEMENT | 2012-03-01 |
100408002685 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080414002609 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State