Name: | LANDMARK MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2498278 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANDMARK MANAGEMENT, LLC. 401(K) PLAN | 2023 | 061535662 | 2024-07-18 | LANDMARK MANAGEMENT, LLC. | 37 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | KEN MILLER |
Name | Role | Address |
---|---|---|
LANDMARK MANAGEMENT LLC | DOS Process Agent | 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2025-02-05 | Address | 73 BAJART PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2002-04-30 | 2023-02-16 | Address | 102 LOCKWOOD AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2000-04-12 | 2002-04-30 | Address | 197 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002550 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230216000605 | 2023-02-16 | BIENNIAL STATEMENT | 2022-04-01 |
211215002175 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
080402002184 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060411002043 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040331002337 | 2004-03-31 | BIENNIAL STATEMENT | 2004-04-01 |
020430002014 | 2002-04-30 | BIENNIAL STATEMENT | 2002-04-01 |
000711000408 | 2000-07-11 | AFFIDAVIT OF PUBLICATION | 2000-07-11 |
000711000405 | 2000-07-11 | AFFIDAVIT OF PUBLICATION | 2000-07-11 |
000412000846 | 2000-04-12 | ARTICLES OF ORGANIZATION | 2000-04-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State