Search icon

LANDMARK MEDICAL, P.C.

Company Details

Name: LANDMARK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 2014 (10 years ago)
Entity Number: 4620544
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7755 CENTER AVENUE, SUITE 630, HUNTINGTON BEACH, CA, United States, 92647

Contact Details

Phone +1 518-348-3176

Phone +1 855-201-4988

Phone +1 716-995-4450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER ROBERT M.D. Chief Executive Officer 7755 CENTER AVENUE, SUITE 630, HUNTINGTON BEACH, CA, United States, 92647

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 7755 CENTER AVENUE, SUITE 630, HUNTINGTON BEACH, CA, 92647, USA (Type of address: Chief Executive Officer)
2021-11-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-11-03 2024-08-01 Address 7755 CENTER AVENUE, SUITE 630, HUNTINGTON BEACH, CA, 92647, USA (Type of address: Chief Executive Officer)
2021-11-03 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-12 2021-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-27 2021-11-03 Address 7755 CENTER AVENUE, SUITE 630, HUNTINGTON BEACH, CA, 92647, USA (Type of address: Chief Executive Officer)
2018-07-27 2020-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-12 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-08-12 2018-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801037051 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220815000166 2022-08-15 BIENNIAL STATEMENT 2022-08-01
211103003320 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
200812060696 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180815002053 2018-08-15 BIENNIAL STATEMENT 2018-08-01
180727006212 2018-07-27 BIENNIAL STATEMENT 2016-08-01
140812000418 2014-08-12 CERTIFICATE OF INCORPORATION 2014-08-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State