Name: | MARCOMM GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1987 (38 years ago) |
Entity Number: | 1191512 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CUTTERMILL ROAD, STE. 200, GREAT NECK, NY, United States, 11021 |
Principal Address: | 10 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CUTTERMILL ROAD, STE. 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT LIPKOWITZ | Chief Executive Officer | 1 NORTH DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-09 | 2001-08-08 | Address | 1 NORTH DR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1999-09-09 | 2001-08-08 | Address | 10 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2001-08-08 | Address | 10 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-07-19 | 1999-09-09 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1999-09-09 | Address | 505 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030801002298 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010808002994 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990909002231 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
950719002126 | 1995-07-19 | BIENNIAL STATEMENT | 1993-08-01 |
B528850-11 | 1987-08-03 | CERTIFICATE OF INCORPORATION | 1987-08-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State