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

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
Name | Role | Address |
---|---|---|
ALBERT LANDA, P.T., P.C. | DOS Process Agent | 436 FALLER ST, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ALBERT LANDA | Chief Executive Officer | 436 FALLER ST, OCEANSIDE, NY, United States, 11572 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State