LANDMARK ABSTRACT AGENCY LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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