Name: | DOUGLAS J. MARQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1964 (61 years ago) |
Entity Number: | 174547 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 SKIDMORE RD SO., DEER PARK, NY, United States, 11729 |
Principal Address: | 150 SKIDMORE ROAD SOUTH, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN SEAGREN | Chief Executive Officer | 150 SKIDMORE ROAD SOUTH, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 SKIDMORE RD SO., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2006-03-31 | Address | 150 SKIDMORE RD SO., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2006-03-31 | Address | 150 SKIDMORE RD SO., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1964-03-11 | 1995-03-14 | Address | 2669 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080328002415 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060331002678 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040402002778 | 2004-04-02 | BIENNIAL STATEMENT | 2004-03-01 |
020314002398 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000403002296 | 2000-04-03 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State