Name: | MARKER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425753 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 940 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKER SYSTEMS, INC. | DOS Process Agent | 940 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
ALBERT W BLUEMLE | Chief Executive Officer | 1385 CAMPBELL BLVD, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 1385 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2023-10-12 | Address | 1385 CAMPBELL BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2013-10-29 | 2017-12-19 | Address | 385 RENAISSANCE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2011-10-20 | 2013-10-29 | Address | 410 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2010-11-15 | 2023-10-12 | Address | 940 RIVER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000289 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
220316001045 | 2022-03-16 | BIENNIAL STATEMENT | 2021-10-01 |
191009060417 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171219006154 | 2017-12-19 | BIENNIAL STATEMENT | 2017-10-01 |
151005006268 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State