Search icon

MARCUS SCHLOSS & CO. INC.

Company Details

Name: MARCUS SCHLOSS & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1965 (60 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 183881
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, SUITE 6730, NEW YORK, NY, United States, 10118
Principal Address: 350 FIFTH AVE, SUITE 6730, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS SCHLOSS Chief Executive Officer 350 FIFTH AVE, SUITE 6730, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
MARCUS SCHLOSS & CO. INC. DOS Process Agent 350 FIFTH AVENUE, SUITE 6730, NEW YORK, NY, United States, 10118

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000062251
Phone:
212-483-1500

Latest Filings

Form type:
FOCUSN
File number:
008-17563
Filing date:
2007-02-26
File:
Form type:
X-17A-5
File number:
008-17563
Filing date:
2006-02-21
File:
Form type:
FOCUSN
File number:
008-17563
Filing date:
2006-02-21
File:
Form type:
X-17A-5
File number:
008-17563
Filing date:
2005-02-24
File:
Form type:
FOCUSN
File number:
008-17563
Filing date:
2005-02-24
File:

Form 5500 Series

Employer Identification Number (EIN):
135676531
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-23 2013-11-18 Address 220 FIFTH AVE / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-02-23 2013-11-18 Address 220 FIFTH AVE / 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-02-18 2005-02-23 Address 1 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1997-02-18 2005-02-23 Address 1 WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1995-04-27 1997-02-18 Address 1 WHITEHALL ST, NEW YORK, NY, 10004, 2109, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240131002160 2024-01-30 CERTIFICATE OF MERGER 2024-01-30
230110004932 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210108060079 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190102061613 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006091 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Court Cases

Court Case Summary

Filing Date:
1990-08-01
Nature Of Judgment:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MARCUS SCHLOSS & CO. INC.
Party Role:
Defendant
Party Name:
JOSEPH R. CARBONE
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State