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
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2082544-DCA | Active | Business | 2019-02-26 | 2025-01-31 |
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) |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11244448 | 2024-12-21 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State