Search icon

N.Y. LANDMARK CONSTRUCTION MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: N.Y. LANDMARK CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1991 (34 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 1517356
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 2 STONEHOUSE ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 127 WEST 24TH ST, 2ND FLR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-472-4440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDAN RAFAJAC Chief Executive Officer 2 STONEHOUSE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
N.Y. LANDMARK CONSTRUCTION MANAGEMENT CORP. DOS Process Agent 2 STONEHOUSE ROAD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0943943
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0884078-DCA Inactive Business 2002-11-04 2021-02-28

History

Start date End date Type Value
2021-03-05 2023-12-14 Address 2 STONEHOUSE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2021-03-05 2023-12-14 Address 2 STONEHOUSE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-03-05 Address 127 WEST 24TH STREET, FLOOR 2, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-25 2021-03-05 Address 127 WEST 24TH ST, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-04-25 2019-03-05 Address 127 WEST 24TH ST, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003269 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
210305061621 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060929 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007134 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007257 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394906 DCA-SUS CREDITED 2021-12-10 75 Suspense Account
3394907 PROCESSING INVOICED 2021-12-10 25 License Processing Fee
3271046 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271047 RENEWAL CREDITED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
2978730 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978731 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2504478 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504479 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1862945 RENEWAL INVOICED 2014-10-24 100 Home Improvement Contractor License Renewal Fee
1862944 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State