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
Name | Role | Address |
---|---|---|
DOUGLAS SCHLOSS | Chief Executive Officer | 350 FIFTH AVE, SUITE 6730, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
MARCUS SCHLOSS & CO. INC. | DOS Process Agent | 350 FIFTH AVENUE, SUITE 6730, NEW YORK, NY, United States, 10118 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State