Name: | LANDAU APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1984 (41 years ago) |
Entity Number: | 940649 |
ZIP code: | 10458 |
County: | Kings |
Place of Formation: | New York |
Address: | 2493 Arthur Avenue, Bronx, NY, United States, 10458 |
Principal Address: | 2493 ARTHUR AVE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLA ALEX | Chief Executive Officer | 200 BAY 22ND ST, APT D-1, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
TOTAL MANAGEMENT NYC, LLC | DOS Process Agent | 2493 Arthur Avenue, Bronx, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 200 BAY 22ND ST, APT D-1, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2025-01-31 | Address | 200 BAY 22ND ST, APT D-1, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2023-11-08 | 2023-11-08 | Address | 200 BAY 22ND ST, APT D-1, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2025-01-31 | Address | 2493 Arthur Avenue, Suite 4016, Bronx, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131004074 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
231108004376 | 2023-11-08 | BIENNIAL STATEMENT | 2022-08-01 |
130731002079 | 2013-07-31 | BIENNIAL STATEMENT | 2012-08-01 |
041018002450 | 2004-10-18 | BIENNIAL STATEMENT | 2004-08-01 |
030908002309 | 2003-09-08 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State