Name: | LANDMARK GRAPHICS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2013 (12 years ago) |
Entity Number: | 4353455 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208 |
Principal Address: | 508 MITCHELL AVE., SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARY BETH REIN | DOS Process Agent | 508 MITCHELL AVENUE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
MARY BETH REIN | Chief Executive Officer | 508 MITCHELL AVE., SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 508 MITCHELL AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2025-01-03 | Address | 508 MITCHELL AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-30 | 2025-01-03 | Address | 508 MITCHELL AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004029 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230101000747 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
211215001914 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
150114006973 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130130001119 | 2013-01-30 | CERTIFICATE OF INCORPORATION | 2013-01-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State