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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QRC1PJCS3FF079 | 4325952 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 137-139 W 25TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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