Search icon

LANDMARK PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 269, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
KEN KEANNEY Chief Executive Officer 61 OAK ST, BREWSTER, NY, United States, 10509

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-14
Type:
Prog Related
Address:
73 A GARDEN ST., POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAENGER
Party Role:
Plaintiff
Party Name:
LANDMARK PARTNERS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State