MARKS PLACE REALTY CORPORATION

Name: | MARKS PLACE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1955 (70 years ago) |
Date of dissolution: | 31 Oct 2005 |
Entity Number: | 106076 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 799 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 799 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
VICTOR WYGRY | Chief Executive Officer | 799 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-06 | 2003-05-07 | Name | POLISH AMERICAN AGENCY, INC. |
1955-12-28 | 1988-12-06 | Name | MARKS PLACE REALTY CORPORATION |
1955-12-28 | 1993-07-01 | Address | 580 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051031000694 | 2005-10-31 | CERTIFICATE OF DISSOLUTION | 2005-10-31 |
031203002633 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
030507000498 | 2003-05-07 | CERTIFICATE OF AMENDMENT | 2003-05-07 |
011219002677 | 2001-12-19 | BIENNIAL STATEMENT | 2001-12-01 |
000110002091 | 2000-01-10 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State