Search icon

MARKLAND DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARKLAND DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1986 (39 years ago)
Date of dissolution: 22 May 2017
Entity Number: 1073206
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: EDWARD COHEN, 116 RADIO CIRCLE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD COHEN Agent 116 RADIO CIRCLE, SUITE 200, MT. KISCO, NY, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD COHEN, 116 RADIO CIRCLE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
EDWARD COHEN Chief Executive Officer 116 RADIO CIRCLE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2000-08-23 2002-04-17 Address BUCKINGHAM MGMT INC, 116 RADIO CIRCLE, STE 200, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2000-08-23 2002-04-17 Address BUCKINGHAM MGMT INC, 116 RADIO CIRCLE, STE 200, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2000-08-23 2002-04-17 Address BUCKINGHAM MGMT INC, 116 RADIO CIRCLE, STE 200, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1999-09-02 2000-08-23 Address 116 RADIO CIRCLE, SUITE 200, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1992-12-02 2000-08-23 Address 344 MAIN ST., SUITE 403, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170522000909 2017-05-22 CERTIFICATE OF DISSOLUTION 2017-05-22
120618002733 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100428002844 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080506002314 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060523003265 2006-05-23 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State