LANDMARK GROUP OF BRIGHTON, INC.

Name: | LANDMARK GROUP OF BRIGHTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1987 (38 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 1173226 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 19600
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER K SHEA | Chief Executive Officer | 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
LANDMARK GROUP OF BRIGHTON, INC. | DOS Process Agent | 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-24 | 2022-05-24 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
2022-05-24 | 2022-05-24 | Shares | Share type: PAR VALUE, Number of shares: 19600, Par value: 0.01 |
2019-12-02 | 2022-10-29 | Address | 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2018-09-10 | 2022-10-29 | Address | 1239 UNIVERSITY AVENUE, SUITE 4, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2016-02-19 | 2019-12-02 | Address | 1956 W HENRIETTA RD, ROCHESTER, NY, 14623, 1308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221029000294 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
191202062275 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180910001007 | 2018-09-10 | CERTIFICATE OF CHANGE | 2018-09-10 |
171207006180 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
160219006170 | 2016-02-19 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State