Search icon

LANDMARK 25, LLC

Company Details

Name: LANDMARK 25, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Nov 2012 (12 years ago)
Date of dissolution: 10 Sep 2021
Entity Number: 4325952
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 137-139 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QRC1PJCS3FF079 4325952 US-NY GENERAL ACTIVE No data

Addresses

Legal 10th Floor, 137-139 West 25th Street, New York, US-NY, US, 10001
Headquarters 10th Floor, 137-139 West 25th Street, New York, US-NY, US, 10001

Registration details

Registration Date 2014-09-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4325952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137-139 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-04-04 2022-03-02 Address 137-139 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-29 2013-04-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-11-29 2013-04-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302003665 2021-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-10
210513060456 2021-05-13 BIENNIAL STATEMENT 2020-11-01
161107006396 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141112006373 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130404000536 2013-04-04 CERTIFICATE OF CHANGE 2013-04-04
130225000585 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
121129000720 2012-11-29 ARTICLES OF ORGANIZATION 2012-11-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State