Search icon

LANDON MEDIA GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDON MEDIA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1948 (77 years ago)
Entity Number: 68198
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: PO BOX 2369, 51 DUNES RD, HARWICH, MA, United States, 02646
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
OWEN E LANDON, JR Chief Executive Officer 51 DUNES RD, PO BOX 369, HARWICH PORT, MA, United States, 02646

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-01-19 2005-09-16 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-08 1999-01-19 Address 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-01-08 2005-09-16 Address 4 DEEPWOOD LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-1086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050916002421 2005-09-16 BIENNIAL STATEMENT 2004-11-01
021219002083 2002-12-19 BIENNIAL STATEMENT 2002-11-01
001228000130 2000-12-28 CERTIFICATE OF AMENDMENT 2000-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State