Search icon

LANDMARK ELEVATOR CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK ELEVATOR CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1992 (33 years ago)
Date of dissolution: 05 May 2011
Entity Number: 1671270
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2279 ARBY COURT, WANTAGH, NY, United States, 11793
Principal Address: 2279 ARBY CT, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CLAIRE M KASCEWICZ KRUSSMAN DOS Process Agent 2279 ARBY COURT, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
CLAIRE M KASCEWICZ KRUSSMAN Chief Executive Officer 2279 ARBY COURT, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
F95000002662
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113129014
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-06 2004-11-23 Address 2279 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-10-06 2004-11-23 Address 2279 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1992-10-07 1997-04-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-10-07 2004-11-23 Address 2279 ARBY COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505000522 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
101015002366 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926003222 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061010002667 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041123002257 2004-11-23 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State