Search icon

LANDMARK RENTALS INC.

Company Details

Name: LANDMARK RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166521
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 215 Dry Bridge Rd, CENTRAL SQ, NY, United States, 13036
Principal Address: 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH W FLAHERTY Chief Executive Officer 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 Dry Bridge Rd, CENTRAL SQ, NY, United States, 13036

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-02-09 Address 215 Dry Bridge Rd, CENTRAL SQ, NY, 13036, USA (Type of address: Service of Process)
2023-05-22 2025-02-09 Address 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2023-05-22 Address 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2021-07-26 2023-05-22 Address 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2021-06-23 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-04 2021-07-26 Address 215 DRY BRIDGE ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250209000042 2025-02-09 BIENNIAL STATEMENT 2025-02-09
230522001555 2023-05-22 BIENNIAL STATEMENT 2023-02-01
210726001298 2021-07-26 BIENNIAL STATEMENT 2021-07-26
200604002005 2020-06-04 BIENNIAL STATEMENT 2019-02-01
050218000571 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State