Name: | LANDMARK PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1998 (27 years ago) |
Date of dissolution: | 19 Jun 2006 |
Entity Number: | 2232727 |
ZIP code: | 10589 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 61 OAK ST, BREWSTER, NY, United States, 10509 |
Address: | PO BOX 269, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 269, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
KEN KEANNEY | Chief Executive Officer | 61 OAK ST, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-26 | 2002-05-02 | Address | 61 OAK STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060619000509 | 2006-06-19 | CERTIFICATE OF DISSOLUTION | 2006-06-19 |
020502002402 | 2002-05-02 | BIENNIAL STATEMENT | 2002-02-01 |
980226000276 | 1998-02-26 | CERTIFICATE OF INCORPORATION | 1998-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302007208 | 0213100 | 1998-10-14 | 73 A GARDEN ST., POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 1998-11-27 |
Abatement Due Date | 1998-12-02 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VIIIA |
Issuance Date | 1998-11-27 |
Abatement Due Date | 1998-12-02 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260501 B14 |
Issuance Date | 1998-11-27 |
Abatement Due Date | 1998-12-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506841 | Other Contract Actions | 2005-08-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAENGER |
Role | Plaintiff |
Name | LANDMARK PARTNERS INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State