Name: | MARKI'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1986 (38 years ago) |
Entity Number: | 1130314 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 5994 Lake Avenue Ext, PO BOX 616, Auburn, NY, United States, 13021 |
Principal Address: | 5994 LAKE AVE EXT, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKI'S, INC. | DOS Process Agent | 5994 Lake Avenue Ext, PO BOX 616, Auburn, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
FRANCIS W. CUNNINGHAM, JR | Chief Executive Officer | 5994 LAKE AVE EXT, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | PO BOX 616, 5994 LAKE AVE EXT, AUBURN, NY, 13021, 0616, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 5994 LAKE AVE EXT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-20 | 2024-11-20 | Address | 5994 LAKE AVE EXT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | PO BOX 616, 5994 LAKE AVE EXT, AUBURN, NY, 13021, 0616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016351 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241120003328 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
201202060676 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
190104002019 | 2019-01-04 | BIENNIAL STATEMENT | 2018-12-01 |
161221006059 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State