Search icon

MARKAY LOUNGE, INC.

Company Details

Name: MARKAY LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1993 (32 years ago)
Entity Number: 1751979
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 4373 Autumn Lane, Lewiston, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE LINDSAY JR DOS Process Agent 4373 Autumn Lane, Lewiston, NY, United States, 14092

Chief Executive Officer

Name Role Address
LAWRENCE LINDSAY JR Chief Executive Officer 4373 AUTUMN LANE, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2024-04-14 2024-04-14 Address 6603 RALPH COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-04-14 2024-04-14 Address 4373 AUTUMN LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2013-08-20 2024-04-14 Address 6603 RALPH COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1995-10-04 2013-08-20 Address 9703 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1993-08-25 2024-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240414000118 2024-04-14 BIENNIAL STATEMENT 2024-04-14
190819060143 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170814006208 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150824002055 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130820002424 2013-08-20 BIENNIAL STATEMENT 2013-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State