Search icon

LANDMARK ABSTRACT AGENCY LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LANDMARK ABSTRACT AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 14 Jun 2017
Branch of: LANDMARK ABSTRACT AGENCY LLC, NEW YORK (Company Number 3460487)
Business ALEI: 1241973
Annual report due: 31 Mar 2019
Business address: 207 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Mailing jurisdiction address: 207 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559,
Place of Formation: NEW YORK
E-Mail: JREKANT@LAATITLE.COM

Officer

Name Role Business address Residence address
JACOB REKANT Officer 207 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, United States 1751 BURNETT ST, BROOKLYN, NY, 11229, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006218046 2018-07-18 2018-07-18 Withdrawal Statement of Withdrawal Registration -
0006033619 2018-01-25 - Annual Report Annual Report 2018
0005867353 2017-06-14 2017-06-14 Business Registration Certificate of Registration -
See something incorrect or outdated?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