Name: | MARKSTON INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1998 (26 years ago) |
Entity Number: | 2326969 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 445 HAMILTON AVENUE, SUITE 407, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MARKSTON INTERNATIONAL, LLC | DOS Process Agent | 445 HAMILTON AVENUE, SUITE 407, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MULLARKEY | Agent | C/O MARKSTON INTL LLC, 50 MAIN STREET, WHITE PLAINS, NY, 10606 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-07-29 | 2017-10-10 | Address | 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1999-12-20 | 2012-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2011-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-21 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-21 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230060213 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
181228006177 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
171010006854 | 2017-10-10 | BIENNIAL STATEMENT | 2016-12-01 |
121226002200 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
121203000538 | 2012-12-03 | CERTIFICATE OF CHANGE | 2012-12-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State