Name: | 1828 LAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1981 (44 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 711029 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 MIDVALE RD, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL C CHOU | DOS Process Agent | 18 MIDVALE RD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
PAUL C CHOU | Chief Executive Officer | 18 MIDVALE RD, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 18 MIDVALE RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | 18 MIDVALE RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-06-07 | Address | 18 MIDVALE RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607000850 | 2024-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-21 |
230905004323 | 2023-09-05 | BIENNIAL STATEMENT | 2023-07-01 |
150702007009 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130715006038 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110727002724 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State