Name: | LANDMARK DEVELOPMENT CO. OF WESTBROOK LANE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1984 (41 years ago) |
Entity Number: | 908285 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDI WIENICK | Chief Executive Officer | 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
LANDMARK DEVELOPMENT CO. OF WESTBROOK LANE, INC. | DOS Process Agent | 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2018-04-03 | Address | 65 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2000-04-26 | 2016-04-15 | Address | 65 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2018-04-03 | Address | 65 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1996-05-01 | 2000-04-26 | Address | WESTBROOK PROF BLDG, WESTBROOK LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1996-05-01 | 2000-04-26 | Address | WESTBROOK PROF BLDG, WESTBROOK LN, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407060433 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180403006245 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160415006213 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140728002028 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
120604002456 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State