Name: | LANDMARK INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865388 |
ZIP code: | 38618 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3434 POAGVILLE ROAD, COLDWATER, MS, United States, 38618 |
Name | Role | Address |
---|---|---|
LUTHER LYNN SHELBY | Chief Executive Officer | 3434 POAGVILLE ROAD, COLDWATER, MS, United States, 38618 |
Name | Role | Address |
---|---|---|
LANDMARK INVESTMENT GROUP, INC. | DOS Process Agent | 3434 POAGVILLE ROAD, COLDWATER, MS, United States, 38618 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2013-03-04 | Address | 8643 TWILIGHT TEAR LN, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2013-03-04 | Address | 350 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
2009-05-28 | 2013-03-04 | Address | 350 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2003-02-04 | 2009-05-28 | Address | 350 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304006168 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110603003021 | 2011-06-03 | BIENNIAL STATEMENT | 2011-02-01 |
090528002159 | 2009-05-28 | BIENNIAL STATEMENT | 2009-02-01 |
070510000749 | 2007-05-10 | CERTIFICATE OF AMENDMENT | 2007-05-10 |
030204000348 | 2003-02-04 | APPLICATION OF AUTHORITY | 2003-02-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State