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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
LANDMARK PARNERS VIII, LLC | Officer | 10 MILL POND LANE, SIMSBURY, CT, 06070, United States |
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