Search icon

MARKS-WENGER MANAGEMENT CORP.

Company Details

Name: MARKS-WENGER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 17 Aug 2015
Entity Number: 1919565
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JANICE K MARKS, MD Chief Executive Officer 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133831602
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-19 2011-05-24 Address 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2009-05-19 2011-05-24 Address 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-05-19 2011-05-24 Address 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1997-09-30 2009-05-19 Address 215 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-09-30 2009-05-19 Address 215 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150817000615 2015-08-17 CERTIFICATE OF DISSOLUTION 2015-08-17
130530002165 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110524002874 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090519002469 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070621002170 2007-06-21 BIENNIAL STATEMENT 2007-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State