Search icon

MARCENT DEVELOPMENT COMPANY, INC.

Headquarter

Company Details

Name: MARCENT DEVELOPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1966 (59 years ago)
Date of dissolution: 08 May 2008
Entity Number: 201624
ZIP code: 32819
County: New York
Place of Formation: New York
Address: 5401 S KIRKMAN RD STE 650, ORLANDO, FL, United States, 32819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5401 S KIRKMAN RD STE 650, ORLANDO, FL, United States, 32819

Chief Executive Officer

Name Role Address
JONATHAN LEITERSDORF Chief Executive Officer 5401 S KIRKMAN RD STE 650, ORLANDO, FL, United States, 32819

Links between entities

Type:
Headquarter of
Company Number:
P04800
State:
FLORIDA

History

Start date End date Type Value
2000-09-06 2006-09-07 Address 124 E COLONIAL DR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
1996-08-20 2000-09-06 Address 21 RUE DU MONT BLANC, GENEVA, 1201, CHE (Type of address: Chief Executive Officer)
1993-12-27 1996-08-20 Address 21 RUE DU MONT BLANC, GENEVA, 1201, CHE (Type of address: Chief Executive Officer)
1993-12-27 2006-09-07 Address 124 EAST COLONIAL DRIVE, ORLANDO, FL, 32801, USA (Type of address: Principal Executive Office)
1993-12-27 2006-09-07 Address 124 EAST COLONIAL DRIVE, ORLANDO, FL, 32801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080508000367 2008-05-08 CERTIFICATE OF DISSOLUTION 2008-05-08
060907002204 2006-09-07 BIENNIAL STATEMENT 2006-08-01
20050812046 2005-08-12 ASSUMED NAME CORP INITIAL FILING 2005-08-12
040914002564 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020816002487 2002-08-16 BIENNIAL STATEMENT 2002-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State