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
Name | Role | Address |
---|---|---|
LEONARD R. GANZ | Chief Executive Officer | 630 FIRST AVENUE, #26L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 MADISON AVENUE, 2ND FLOOR, LANDMARK STATIONERS INC., NEW YORK, NY, United States, 10017 |
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) |
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