Search icon

LANDMARK STRATEGY GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604507765
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1278222
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10190712
State:
Alaska
Type:
Headquarter of
Company Number:
001-009-733
State:
Alabama
Type:
Headquarter of
Company Number:
f916cb14-5487-eb11-9184-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1145978
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191118990
State:
COLORADO
Type:
Headquarter of
Company Number:
M22000007952
State:
FLORIDA
Type:
Headquarter of
Company Number:
001740022
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
3428419
State:
IDAHO
Type:
Headquarter of
Company Number:
4707109
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_07352395
State:
ILLINOIS

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

Date:
2024-12-21
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State