Name: | LANDMARK LAND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1919 (106 years ago) |
Date of dissolution: | 26 Jun 1984 |
Entity Number: | 14288 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 3045
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1981-02-26 | 1984-06-26 | Address | 26435 CARMEL RANCHO, BLVD, CARMEL, NY, USA (Type of address: Service of Process) |
1974-03-21 | 1981-02-26 | Address | 4412 NO WESTERN AVE, OKLAHOMA CITY, OK, 73118, USA (Type of address: Service of Process) |
1970-02-06 | 1974-03-21 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1965-09-20 | 1970-02-06 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1959-01-06 | 1972-07-10 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B242778-2 | 1985-07-01 | ASSUMED NAME CORP INITIAL FILING | 1985-07-01 |
B117115-6 | 1984-06-26 | CERTIFICATE OF MERGER | 1984-06-26 |
A742574-27 | 1981-02-26 | CERTIFICATE OF AMENDMENT | 1981-02-26 |
A718334-4 | 1980-11-26 | CERTIFICATE OF AMENDMENT | 1980-11-26 |
A471887-13 | 1978-03-16 | CERTIFICATE OF AMENDMENT | 1978-03-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State