Name: | LANDMARKS, LTD. TECHNICAL SERVICES |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 16 Dec 2019 |
Entity Number: | 2098366 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 757 4TH AVE, BROOKLYN, NY, United States, 11232 |
Address: | 757 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANDMARKS, LTD. TECHNICAL SERVICES | DOS Process Agent | 757 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
VICTOR M. RODRIGUEZ | Chief Executive Officer | 757 4TH AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
VICTOR M. RODRIGUEZ | Agent | 4202 3RD AVENUE, BROOKLYN, NY, 11232 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2019-02-19 | Address | 4202 3RD AVENUE, BROOKLYN, NY, 11232, 3602, USA (Type of address: Service of Process) |
2007-08-27 | 2019-02-19 | Address | 4202 3RD AVE, BROOKLYN, NY, 11232, 3602, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2019-02-19 | Address | 4202 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2007-09-11 | Address | 4202 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2003-03-17 | 2007-08-27 | Address | 99 W HAWTHORNE AVE / SUITE L-4, VALLEY STREAM, NY, 11580, 6101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216000182 | 2019-12-16 | CERTIFICATE OF DISSOLUTION | 2019-12-16 |
190219060450 | 2019-02-19 | BIENNIAL STATEMENT | 2019-01-01 |
150102006892 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130125006183 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110201002807 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State