Search icon

MARKSTON INTERNATIONAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
MARKSTON INTERNATIONAL, LLC DOS Process Agent 445 HAMILTON AVENUE, SUITE 407, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
CHRISTOPHER MULLARKEY Agent C/O MARKSTON INTL LLC, 50 MAIN STREET, WHITE PLAINS, NY, 10606

Central Index Key

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.

CIK number:
0001089991
Phone:
9147614700

Latest Filings

Form type:
13F-HR
File number:
028-04869
Filing date:
2022-01-21
File:
Form type:
13F-HR
File number:
028-04869
Filing date:
2021-11-02
File:
Form type:
13F-HR
File number:
028-04869
Filing date:
2021-08-05
File:
Form type:
13F-HR
File number:
028-04869
Filing date:
2021-05-14
File:
Form type:
13F-HR
File number:
028-04869
Filing date:
2021-02-16
File:

Legal Entity Identifier

LEI Number:
549300IH16NMXUQ71U09

Registration Details:

Initial Registration Date:
2021-02-22
Next Renewal Date:
2025-01-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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