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