Search icon

CROSBY LANDMARK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ZACHARY KADDEN DOS Process Agent 53 Crosby ST, Unit 7, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
ZACHARY KADDEN Chief Executive Officer 53 CROSBY STREET, UNIT 7, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State