LANDMARK FLOORING CONCEPTS, INC.

Name: | LANDMARK FLOORING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973585 |
ZIP code: | 12205 |
County: | Columbia |
Place of Formation: | New York |
Address: | 5 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M TORANI | Chief Executive Officer | 5 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LANDMARK FLOORING CONCEPTS, INC. | DOS Process Agent | 5 INTERSTATE AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 5 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 5 INTERSTATE AVE, 5 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-01 | 2025-05-15 | Address | 5 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-02-12 | 2025-05-15 | Address | 5 INTERSTATE AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515000536 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
210201060048 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060138 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006525 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130214006127 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State