Search icon

LANDMARK INFRASTRUCTURE HOLDING COMPANY LLC

Company Details

Name: LANDMARK INFRASTRUCTURE HOLDING COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351890
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-28 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
250114003791 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230117004935 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210112060553 2021-01-12 BIENNIAL STATEMENT 2021-01-01
SR-103905 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190117060782 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170201007681 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150128006677 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130326000973 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26
130128000582 2013-01-28 APPLICATION OF AUTHORITY 2013-01-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State