Search icon

LANDE ALEXANDER PROPERTIES INC.

Headquarter

Company Details

Name: LANDE ALEXANDER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1949 (76 years ago)
Entity Number: 61675
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 178 COLUMBUS AVE, UNIT 230248, NEW YORK, NY, United States, 10023
Principal Address: 185 VAN DYKE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 COLUMBUS AVE, UNIT 230248, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BRIAN ROBBINS Chief Executive Officer 178 COLUMBUS AVE, UNIT 230248, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
F25000000403
State:
FLORIDA

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 162 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 10100, Par value: 0.01
2025-04-09 2025-04-09 Address 178 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 178 COLUMBUS AVE, UNIT 230248, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 5910 POST BLVD, UNIT 110368, BRADENTON, FL, 34211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004289 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230301000970 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220815002226 2022-08-15 BIENNIAL STATEMENT 2021-03-01
171121000376 2017-11-21 CERTIFICATE OF AMENDMENT 2017-11-21
170302006767 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State