Search icon

LANDMARK FUNDING GROUP INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LANDMARK FUNDING GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 22 Jul 2005
Branch of: LANDMARK FUNDING GROUP INC., NEW YORK (Company Number 2712327)
Business ALEI: 0828656
Annual report due: 22 Jul 2011
Business address: 411 KINGSTON AVE, BROOKLYN, NY, 11225
Place of Formation: NEW YORK
E-Mail: info@landmarkfg.com

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
MENACHEM GANSBURG Officer 411 KINGSTON AVE, BROOKLYN, NY, 11213, United States 1490 PRESIDENT STREET, BROOKLYN, NY, 11213, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010970397 2022-08-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010593667 2022-05-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010421207 2022-01-13 2022-01-13 Change of Agent Agent Change -
0004195556 2010-07-13 - Annual Report Annual Report 2009
0004195558 2010-07-13 - Annual Report Annual Report 2010
0003751848 2008-08-08 - Annual Report Annual Report 2008
0003571280 2007-11-07 - Annual Report Annual Report 2007
0003262423 2006-08-02 - Annual Report Annual Report 2006
0002963737 2005-07-22 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information