Search icon

ALBERT LANDA, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT LANDA, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1982 (43 years ago)
Entity Number: 780916
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 436 FALLER ST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT LANDA, P.T., P.C. DOS Process Agent 436 FALLER ST, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ALBERT LANDA Chief Executive Officer 436 FALLER ST, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112832936
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-27 2014-07-11 Address 55 EIGHTH AVE, BROOKLYN, NY, 11217, 3985, USA (Type of address: Principal Executive Office)
2006-06-27 2014-07-11 Address 55 EIGHTH AVE, BROOKLYN, NY, 11217, 3985, USA (Type of address: Chief Executive Officer)
2006-06-27 2014-07-11 Address 55 EIGHTH AVE, BROOKLYN, NY, 11217, 3985, USA (Type of address: Service of Process)
1993-02-24 2006-06-27 Address 55 8 AVE, BROOKLYN, NY, 11217, 3985, USA (Type of address: Chief Executive Officer)
1993-02-24 2006-06-27 Address 55 8 AVE, BROOKLYN, NY, 11217, 3985, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711006813 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120810002647 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100806002305 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080724002977 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060627002967 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State