C P LANDMARK, LTD.

Name: | C P LANDMARK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1992 (33 years ago) |
Entity Number: | 1603941 |
ZIP code: | 34785 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX#1215, Wildwood, FL, United States, 34785 |
Principal Address: | 550 VANDERBILT AVE, #328, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA KAKULSKI | Chief Executive Officer | 550 VANDERBILT AVE, #328, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
C P LANDMARK, LTD. | DOS Process Agent | PO BOX#1215, Wildwood, FL, United States, 34785 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 550 VANDERBILT AVE, #328, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 550 VANDERBILT AVE, #328, BROOKLYN, NY, 11238, 3490, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 550 VANDERBILT AVE, #328, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041644 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
230501001868 | 2023-05-01 | BIENNIAL STATEMENT | 2022-01-01 |
190626002033 | 2019-06-26 | BIENNIAL STATEMENT | 2018-01-01 |
181126001277 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
060222002960 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State