Search icon

LANDMARK RETAIL, LLC

Headquarter

Company Details

Name: LANDMARK RETAIL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719309
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 6 AMBERGATE RISE, PITTSFORD, NY, United States, 14534

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK RETAIL, LLC, FLORIDA M03000000991 FLORIDA
Headquarter of LANDMARK RETAIL, LLC, CONNECTICUT 0710571 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 AMBERGATE RISE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-01-15 2005-10-07 Address 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080208002218 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060221002268 2006-02-21 BIENNIAL STATEMENT 2006-01-01
051007002334 2005-10-07 BIENNIAL STATEMENT 2004-01-01
020503000047 2002-05-03 AFFIDAVIT OF PUBLICATION 2002-05-03
020503000049 2002-05-03 AFFIDAVIT OF PUBLICATION 2002-05-03
020115000556 2002-01-15 ARTICLES OF ORGANIZATION 2002-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201030 Trademark 2002-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-08-09
Termination Date 2002-08-23
Section 1125
Status Terminated

Parties

Name LANDMARK RETAIL, LLC
Role Plaintiff
Name DEIN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State