Name: | LANDMARK ASSET RECEIVABLES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2010 (14 years ago) |
Date of dissolution: | 15 Jun 2016 |
Entity Number: | 4015381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 480-467-6749
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1423696-DCA | Inactive | Business | 2012-03-29 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55779 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55778 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160615000512 | 2016-06-15 | CERTIFICATE OF TERMINATION | 2016-06-15 |
141103006728 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121107006590 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
110125000015 | 2011-01-25 | CERTIFICATE OF PUBLICATION | 2011-01-25 |
101104000093 | 2010-11-04 | APPLICATION OF AUTHORITY | 2010-11-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2016497 | PROCESSING | INVOICED | 2015-03-12 | 37.5 | License Processing Fee |
2016496 | DCA-SUS | CREDITED | 2015-03-12 | 112.5 | Suspense Account |
1973470 | RENEWAL | CREDITED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1225863 | RENEWAL | INVOICED | 2013-01-30 | 150 | Debt Collection Agency Renewal Fee |
1137169 | CNV_TFEE | INVOICED | 2012-03-31 | 1.870000004768372 | WT and WH - Transaction Fee |
1137170 | LICENSE | INVOICED | 2012-03-31 | 75 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State