Search icon

MARK SZURAN & COMPANY, INC.

Company Details

Name: MARK SZURAN & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1611693
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3777 INDEPENDENCE AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SZURAN Chief Executive Officer 3777 INDEPENDENCE AVE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3777 INDEPENDENCE AVE, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
133646373
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-22 2022-02-28 Address 3777 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)
2014-04-22 2022-02-28 Address 3777 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2002-02-07 2014-04-22 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-18 2002-02-07 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-18 2014-04-22 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220228001948 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140422002715 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120309002919 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100222002519 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080211002380 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State