MARK TREE ROAD REALTY, INC.

Name: | MARK TREE ROAD REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1996 (29 years ago) |
Entity Number: | 1999011 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 MARK TREE RD., CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE LUCKS | Chief Executive Officer | 7 MARK TREE RD., CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JOANNE LUCKS | DOS Process Agent | 7 MARK TREE RD., CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-30 | 2006-03-10 | Address | 7 MARK TREE RD., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2000-03-30 | 2006-03-10 | Address | 7 MARK TREE RD., CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1998-02-04 | 2000-03-30 | Address | 7 MARK TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2000-03-30 | Address | 7 MARK TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1998-02-04 | 2000-03-30 | Address | 7 MARK TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140425002287 | 2014-04-25 | BIENNIAL STATEMENT | 2014-02-01 |
120306002438 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100319002523 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080211002668 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060310002113 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State