LANDMARK GLOBAL, INC.

Name: | LANDMARK GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2013 (12 years ago) |
Entity Number: | 4433283 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 935 FIRST AVENUE, KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT MACRAE | Chief Executive Officer | 935 FIRST AVENUE, KING OF PRUSSIA, PA, United States, 19406 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2019-07-11 | 2024-09-13 | Address | 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
2018-09-11 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-11 | 2024-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-03 | 2019-07-11 | Address | 212 ANACAPA STREET, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001565 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
210713000761 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190711060278 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
180911000627 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
170703006364 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State