Search icon

MARKIN TUBING G.P. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKIN TUBING G.P. CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157602
ZIP code: 10005
County: Wyoming
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 MARKIN LANE, WYOMING, NY, United States, 14591

Chief Executive Officer

Name Role Address
DANIEL CUNNIFFE Chief Executive Officer 1 MARKIN LANE, WYOMING, NY, United States, 14591

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2021-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-03-09 2020-04-27 Address 80 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2000-03-09 2020-04-27 Address 80 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060294 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200427060210 2020-04-27 BIENNIAL STATEMENT 2019-06-01
SR-25673 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070829002024 2007-08-29 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State