Search icon

LANDMARK COMMODITIES, INC.

Company Details

Name: LANDMARK COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1320815
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 267 FIFTH AVENUE, SUITE 412, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J.K. DOSHI (PRINCIPAL) Chief Executive Officer 267 FIFTH AVENUE, SUITE 412, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 FIFTH AVENUE, SUITE 412, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1989-01-27 1993-01-26 Address % J.K. DOSHI, 265 FIFTH AVE S-612, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1385439 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940113002426 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930126002444 1993-01-26 BIENNIAL STATEMENT 1993-01-01
B734251-3 1989-01-27 CERTIFICATE OF INCORPORATION 1989-01-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State