Search icon

LANDIS+GYR INC.

Company Details

Entity Name: LANDIS+GYR INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 May 2002 (23 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: F02000002278
FEI/EIN Number 03-0400907
Address: 30000 Mill Creek Avenue, Suite 100, Alpharetta, GA 30022
Mail Address: 30000 Mill Creek Avenue, Suite 100, Alpharetta, GA 30022
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Venkatesan, Prasanna President 30000 Mill Creek Avenue, Suite 100 Alpharetta, GA 30022

Chief Executive Officer

Name Role Address
Venkatesan, Prasanna Chief Executive Officer 30000 Mill Creek Avenue, Suite 100 Alpharetta, GA 30022

Vice President

Name Role Address
Wilson, David Vice President 30000 MILL CREEK AVENUE SUITE 100, ALPHARETTA, GA 30022
Miskin, Blake Vice President 30000 Mill Creek Avenue, Suite 100 Alpharetta, GA 30022

Asst. Treasurer

Name Role Address
Rick, Douglas Asst. Treasurer 30000 Mill Creek Avenue, Suite 100 Alpharetta, GA 30022

Director

Name Role Address
Elmer, Jonathan Director FELDSTRASSEE 1, ZUG 6301 CH
Amhof, Roger Director FELDSTRASSEE 1, ZUG 6301 CH
Mora, Richard Director Theilerstrasse 1, Zug CH-6301 CH

Chief Financial Officer

Name Role Address
Miskin, Blake Chief Financial Officer 30000 Mill Creek Avenue, Suite 100 Alpharetta, GA 30022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 30000 Mill Creek Avenue, Suite 100, Alpharetta, GA 30022 No data
CHANGE OF MAILING ADDRESS 2014-05-02 30000 Mill Creek Avenue, Suite 100, Alpharetta, GA 30022 No data
REINSTATEMENT 2006-03-06 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2003-01-30 LANDIS+GYR INC. No data

Documents

Name Date
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30

Date of last update: 31 Jan 2025

Sources: Florida Department of State