Name: | MARCUS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1989 (36 years ago) |
Entity Number: | 1319277 |
ZIP code: | 13202 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Address: | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CONGEL | Chief Executive Officer | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O PYRAMID MANAGEMENT GROUP | DOS Process Agent | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-06 | 2025-01-27 | Address | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2023-02-06 | 2025-01-27 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-02-06 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-01 | 2023-02-06 | Address | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2017-02-01 | 2023-02-06 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002958 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230206001472 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-06 |
210202002013 | 2021-02-02 | BIENNIAL STATEMENT | 2021-01-01 |
190205002038 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
170201002018 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State