MARK ONE MACHINERY SALES, LTD.

Name: | MARK ONE MACHINERY SALES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1988 (37 years ago) |
Entity Number: | 1266442 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 BI-COUNTRY BLVD,, SUITE 117N, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK WILENKIN | Chief Executive Officer | 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
VICTOR EMANUELO | DOS Process Agent | 500 BI-COUNTRY BLVD,, SUITE 117N, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-18 | 2024-06-03 | Address | 500 BI-COUNTRY BLVD,, SUITE 117N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2018-12-18 | 2024-06-03 | Address | 1485 NORTH CLINTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2018-12-18 | Address | 3333 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001587 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220830001610 | 2022-08-30 | BIENNIAL STATEMENT | 2022-06-01 |
200604061209 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
181218002002 | 2018-12-18 | BIENNIAL STATEMENT | 2018-06-01 |
060530002994 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State