Name: | MARKEN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1968 (57 years ago) |
Entity Number: | 224618 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 145 GRIFFING AVENUE / POB 596, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 145 GRIFFING AVENUE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J KENTER | Chief Executive Officer | PO BOX 596, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 GRIFFING AVENUE / POB 596, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 2010-07-01 | Address | PO BOX 596, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2010-07-01 | Address | 145 GRIFFING AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2010-07-01 | Address | 145 GRIFFING AVENUE, PO BOX 596, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1968-06-14 | 1993-09-16 | Address | P.O. BOX 596, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002314 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100701002915 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080623002032 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060601002596 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
040720002182 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State