MARKEL ASSOCIATES INC.

Name: | MARKEL ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1965 (60 years ago) |
Entity Number: | 189920 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, United States, 14760 |
Principal Address: | 313 WEST STATE STREET, 313 West State Street, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. FINCH, JR. | Chief Executive Officer | 313 WEST STATE STREET, 313 WEST STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
JAMES E. FINCH, JR. | DOS Process Agent | 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 313 WEST STATE STREET, 313 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2024-10-01 | Address | 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2021-01-11 | 2024-10-01 | Address | 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2011-08-11 | 2021-01-11 | Address | 313 WEST STATE STREET, PO BOX 284, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036596 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
210111060880 | 2021-01-11 | BIENNIAL STATEMENT | 2019-08-01 |
150922006169 | 2015-09-22 | BIENNIAL STATEMENT | 2015-08-01 |
130821006163 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110811002409 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State