Name: | LANDMARK DIVIDEND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2010 (15 years ago) |
Entity Number: | 3948843 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-12 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002846 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220622002414 | 2022-06-22 | BIENNIAL STATEMENT | 2022-05-01 |
200505060609 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-101945 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007561 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160517006499 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140514006731 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120614000625 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
100512000459 | 2010-05-12 | APPLICATION OF AUTHORITY | 2010-05-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State