Name: | MARK ANTONY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1992 (33 years ago) |
Entity Number: | 1606376 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK DE ANGELIS | DOS Process Agent | 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
MARK DE ANGELIS | Chief Executive Officer | 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-06-20 | 2025-03-03 | Address | 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2018-06-20 | 2025-03-03 | Address | 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2018-06-20 | Address | 106 MANAGERS PLACE, SUITE C, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002736 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
201124060134 | 2020-11-24 | BIENNIAL STATEMENT | 2020-01-01 |
180620002028 | 2018-06-20 | BIENNIAL STATEMENT | 2018-01-01 |
080125003235 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060309002903 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State