Name: | LANDMARC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1989 (36 years ago) |
Date of dissolution: | 24 Jan 2024 |
Entity Number: | 1390586 |
ZIP code: | 11415 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-10 120TH ST SUITE 1D, KEW GARDENS, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC CUSETA | Chief Executive Officer | 84-10 120TH ST SUITE 1D, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-10 120TH ST SUITE 1D, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-18 | 2024-02-06 | Address | 84-10 120TH ST SUITE 1D, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2007-10-18 | 2024-02-06 | Address | 84-10 120TH ST SUITE 1D, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2007-10-18 | Address | 84-10 120TH ST SUITE 10, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office) |
2003-10-17 | 2007-10-18 | Address | 84-10 120TH ST SUITE 10, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2003-10-17 | 2007-10-18 | Address | 84-10 120TH ST SUITE 10, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004153 | 2024-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-24 |
131024002143 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111020002266 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091022002027 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071018002785 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State