Name: | LANDMARK RESOURCES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2012 (13 years ago) |
Entity Number: | 4270813 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2024-07-01 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-06-10 | 2023-03-09 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-28 | 2021-06-10 | Address | 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-13 | 2018-03-28 | Address | 29 E. 32ND ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034657 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230309000429 | 2023-03-09 | BIENNIAL STATEMENT | 2022-07-01 |
210610000802 | 2021-06-10 | CERTIFICATE OF CHANGE | 2021-06-10 |
200707060035 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180706006255 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State