Search icon

LANDMARK ELECTRICAL AND MECHANICAL SERVICES, LLC

Company Details

Name: LANDMARK ELECTRICAL AND MECHANICAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2005 (20 years ago)
Date of dissolution: 28 Feb 2019
Entity Number: 3210665
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-24 2012-02-02 Address 16810 KENTON DRIVE, STE 240, HUNTERSVILLE, NC, 28078, USA (Type of address: Service of Process)
2008-03-25 2009-09-24 Address 130 QUARRY HILL ROAD, LEE, MA, 01238, USA (Type of address: Service of Process)
2007-05-22 2008-03-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-22 2012-02-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-05-26 2007-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-26 2007-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228000539 2019-02-28 CERTIFICATE OF MERGER 2019-02-28
SR-41410 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601006119 2017-06-01 BIENNIAL STATEMENT 2017-05-01
150504006833 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130531006190 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120202000157 2012-02-02 CERTIFICATE OF CHANGE 2012-02-02
110524002549 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090924002932 2009-09-24 BIENNIAL STATEMENT 2009-05-01
080325002505 2008-03-25 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State