MARKREP ASSOCIATES, INC.

Name: | MARKREP ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1989 (36 years ago) |
Date of dissolution: | 11 Jul 2011 |
Entity Number: | 1357788 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EBBE REKER | DOS Process Agent | 56 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
EBBE REKER | Chief Executive Officer | 56 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-07 | 2011-07-07 | Address | 56 SANDY HOLLOW RD., NORTHPORT, NY, 11768, 3468, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2011-07-07 | Address | 56 SANDY HOLLOW RD., NORTHPORT, NY, 11768, 3468, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2011-07-07 | Address | 56 SANDY HOLLOW RD., NORTHPORT, NY, 11768, 3468, USA (Type of address: Service of Process) |
1993-01-21 | 1999-07-07 | Address | 56 SANDY HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1999-07-07 | Address | 56 SANDY HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711000443 | 2011-07-11 | CERTIFICATE OF DISSOLUTION | 2011-07-11 |
110707002232 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090625002281 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070705002655 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
051101003069 | 2005-11-01 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State