Search icon

LANDMARK STRATEGY GROUP LLC

Headquarter

Company Details

Name: LANDMARK STRATEGY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5403279
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 844-568-1001

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK STRATEGY GROUP LLC, MISSISSIPPI 1278222 MISSISSIPPI
Headquarter of LANDMARK STRATEGY GROUP LLC, Alaska 10190712 Alaska
Headquarter of LANDMARK STRATEGY GROUP LLC, Alabama 001-009-733 Alabama
Headquarter of LANDMARK STRATEGY GROUP LLC, MINNESOTA f916cb14-5487-eb11-9184-00155d01c40e MINNESOTA
Headquarter of LANDMARK STRATEGY GROUP LLC, KENTUCKY 1145978 KENTUCKY
Headquarter of LANDMARK STRATEGY GROUP LLC, COLORADO 20191118990 COLORADO
Headquarter of LANDMARK STRATEGY GROUP LLC, FLORIDA M22000007952 FLORIDA
Headquarter of LANDMARK STRATEGY GROUP LLC, RHODE ISLAND 001740022 RHODE ISLAND
Headquarter of LANDMARK STRATEGY GROUP LLC, IDAHO 3428419 IDAHO
Headquarter of LANDMARK STRATEGY GROUP LLC, IDAHO 4707109 IDAHO
Headquarter of LANDMARK STRATEGY GROUP LLC, ILLINOIS LLC_07352395 ILLINOIS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
2082544-DCA Active Business 2019-02-26 2025-01-31

History

Start date End date Type Value
2024-05-29 2024-08-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-29 2024-08-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-31 2024-05-29 Address 332 N PARK AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041430 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240529002595 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
220321000989 2022-03-21 BIENNIAL STATEMENT 2020-08-01
180831010456 2018-08-31 ARTICLES OF ORGANIZATION 2018-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558837 RENEWAL INVOICED 2022-11-28 150 Debt Collection Agency Renewal Fee
3287281 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2983622 LICENSE INVOICED 2019-02-18 150 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
11244448 2024-12-21 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely No
Company Landmark Strategy Group, LLC
Product Debt collection
Sub Issue Threatened or suggested your credit would be damaged
Sub Product Credit card debt
Date Received 2024-12-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-21
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Date of last update: 23 Mar 2025

Sources: New York Secretary of State