Name: | MARKSUE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1957 (68 years ago) |
Entity Number: | 163074 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 129 Cold Spring Point Rd, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID KUPERBERG | Chief Executive Officer | 129 COLD SPRING POINT RD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 129 COLD SPRING POINT RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 129 COLD SPRING POINT RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 801 2ND AVENUE, ROOM 404, NEW YORK, NY, 10017, 8646, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 5000 |
2021-01-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000902 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230112004282 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210104062275 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200617000215 | 2020-06-17 | CERTIFICATE OF AMENDMENT | 2020-06-17 |
190102060600 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State