LANDMARK FUNDING GROUP INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 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 | - |
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