Search icon

LANDMARK, INC.

Company Details

Name: LANDMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1998 (27 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 2244635
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 545 W 164TH ST, STE 4G, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOYCE VARGAS DOS Process Agent 545 W 164TH ST, STE 4G, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
JOYCE VARGAS Chief Executive Officer 545 W 164TH ST, STE 4G, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
1998-03-31 2000-04-18 Address 545 WEST 164TH STREET, APT.4G, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630681 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
020410002503 2002-04-10 BIENNIAL STATEMENT 2002-03-01
000418002896 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980331000446 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903593 Other Personal Injury 1989-05-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-23
Termination Date 1991-09-19
Date Issue Joined 1989-07-27
Section 1332

Parties

Name OPRANDY H
Role Plaintiff
Name LANDMARK, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State