Search icon

LANDMARK ASSET RECEIVABLES MANAGEMENT LLC

Company Details

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

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

Licenses

Number Status Type Date End date
1423696-DCA Inactive Business 2012-03-29 2015-01-31

History

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)

Filings

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

Fine And Fees

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