Search icon

LANDMARK PLAZA PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK PLAZA PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (39 years ago)
Entity Number: 1137084
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 24 S MAIN ST, SAYVILLE, NY, United States, 11782
Address: 24 S MAIN ST, 24 South Main Street, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARY PERRY Chief Executive Officer 24 S MAIN ST, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 S MAIN ST, 24 South Main Street, SAYVILLE, NY, United States, 11782

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROSEMARY PERRY
User ID:
P2837569
Trade Name:
LANDMARK PLAZA PROPERTIES INC

Unique Entity ID

Unique Entity ID:
CU8SNSFCMW23
CAGE Code:
8Z7S6
UEI Expiration Date:
2025-12-23

Business Information

Doing Business As:
LANDMARK PLAZA PROPERTIES INC
Division Name:
LANDMARK PLAZA PROPERTIES CORP
Division Number:
LANDMARK P
Activation Date:
2024-12-26
Initial Registration Date:
2021-04-08

Licenses

Number Type Date Last renew date End date Address Description
0340-24-120357 Alcohol sale 2024-07-03 2024-07-03 2026-06-30 103 RAILROAD AVE, SAYVILLE, New York, 11782 Restaurant

History

Start date End date Type Value
2025-01-03 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-03 Address 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-05-31 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2025-01-03 Address 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103004776 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240408001738 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210120060576 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190111060565 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150303007542 2015-03-03 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State