Search icon

LANDMARK EQUITY PARTNERS XII, LIMITED PARTNERSHIP

Company Details

Entity Name: LANDMARK EQUITY PARTNERS XII, LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Foreign
Status: Cancelled
Date Formed: 15 Nov 2004
Business ALEI: 0801882
Business address: 10 MILL POND LANE, SIMSBURY, CT, 06070, United States
Mailing address: 10 MILL POND LANE, SIMSBURY, CT, United States, 06070
Office jurisdiction address: 251 LITTLE FALLS DR, WILMINGTON, DE, 19808, United States
ZIP code: 06070
County: Hartford
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address
LANDMARK PARNERS VIII, LLC Officer 10 MILL POND LANE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006795726 2020-02-27 2020-02-27 Cancellation Certificate of Cancellation No data
0006660859 2019-10-15 No data Annual Report Annual Report 2019
0006257180 2018-10-10 No data Annual Report Annual Report 2018
0005948282 2017-10-19 No data Annual Report Annual Report 2017
0005678087 2016-10-21 No data Annual Report Annual Report 2016
0005415723 2015-10-21 No data Annual Report Annual Report 2015
0005215794 2014-11-11 No data Annual Report Annual Report 2014
0004985808 2013-11-21 No data Annual Report Annual Report 2013
0004765268 2012-12-17 No data Annual Report Annual Report 2012
0004651607 2011-11-15 No data Annual Report Annual Report 2011

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website