Search icon

LANDMARK MSO, LLC

Company Details

Name: LANDMARK MSO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884841
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-11-05 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-05 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-12 2021-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-12 2021-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-25 2017-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-25 2017-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004615 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103002619 2022-01-03 BIENNIAL STATEMENT 2022-01-03
211105002255 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
200102060477 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180110006400 2018-01-10 BIENNIAL STATEMENT 2018-01-01
170612000895 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
160322000167 2016-03-22 CERTIFICATE OF PUBLICATION 2016-03-22
160125000895 2016-01-25 APPLICATION OF AUTHORITY 2016-01-25

Date of last update: 31 Jan 2025

Sources: New York Secretary of State