Search icon

LANDMARK PRESS, INC.

Company Details

Name: LANDMARK PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1984 (41 years ago)
Date of dissolution: 02 Oct 1996
Entity Number: 902246
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVENUE, 2ND FLOOR, LANDMARK STATIONERS INC., NEW YORK, NY, United States, 10017
Principal Address: 630 FIRST AVENUE, #26L, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD R. GANZ Chief Executive Officer 630 FIRST AVENUE, #26L, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 MADISON AVENUE, 2ND FLOOR, LANDMARK STATIONERS INC., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1984-03-16 1993-06-11 Address ATT LEONARD GANZ, 360 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961002000726 1996-10-02 CERTIFICATE OF MERGER 1996-10-02
930611002154 1993-06-11 BIENNIAL STATEMENT 1993-03-01
B080083-3 1984-03-16 CERTIFICATE OF INCORPORATION 1984-03-16

Date of last update: 24 Jan 2025

Sources: New York Secretary of State