Name: | R. MARKEY & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1989 (35 years ago) |
Date of dissolution: | 08 Feb 2005 |
Entity Number: | 1400789 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL STEELE | DOS Process Agent | 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MICHAEL STEELE | Chief Executive Officer | 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-17 | 1993-05-28 | Address | GOODYEAR.,R.E. HEATH ESQ, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050208000153 | 2005-02-08 | CERTIFICATE OF TERMINATION | 2005-02-08 |
031104002140 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011107002424 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991129002416 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971120002466 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
931105002365 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930528002225 | 1993-05-28 | BIENNIAL STATEMENT | 1992-11-01 |
C077454-4 | 1989-11-17 | APPLICATION OF AUTHORITY | 1989-11-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State