Search icon

T AND P LAND CORP.

Company Details

Name: T AND P LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1981 (44 years ago)
Entity Number: 715930
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 588 RT 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T AND P LAND CORP. DOS Process Agent 588 RT 9, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
THEODORE VANIKIOTIS Chief Executive Officer 588 RT 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2015-10-02 2019-08-26 Address 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2008-07-23 2019-08-26 Address 194 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2008-07-23 2015-10-02 Address 329 BELLEVILLE AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Service of Process)
1999-09-20 2008-07-23 Address 284 RTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1999-09-20 2008-07-23 Address 2029 RTE 9, STE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1999-09-20 2019-08-26 Address 194 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-09-20 Address 15 MARYLAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-04-06 1999-09-20 Address 15 MARYLAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1981-08-11 1999-09-20 Address 15 MARYLAND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826060136 2019-08-26 BIENNIAL STATEMENT 2019-08-01
151026006227 2015-10-26 BIENNIAL STATEMENT 2015-08-01
151002000706 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02
130814002145 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110915002737 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090827002449 2009-08-27 BIENNIAL STATEMENT 2009-08-01
080723003223 2008-07-23 BIENNIAL STATEMENT 2007-08-01
030903002388 2003-09-03 BIENNIAL STATEMENT 2003-08-01
990920002035 1999-09-20 BIENNIAL STATEMENT 1999-08-01
971029002577 1997-10-29 BIENNIAL STATEMENT 1997-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State