Name: | MARKON PEN & PENCIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1972 (53 years ago) |
Entity Number: | 244075 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 ROOSEVELT AVE., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GELLMAN | Chief Executive Officer | 110 ROOSEVELT AVE., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARKON PEN & PENCIL, INC | DOS Process Agent | 110 ROOSEVELT AVE., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 110 ROOSEVELT AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2023-10-31 | Address | 110 ROOSEVELT AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2014-07-22 | Address | 1661 SUMNER AVE, MERRICK, NY, 11566, 0113, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2023-10-31 | Address | 110 ROOSEVELT AVE., MINEOLA, NY, 11501, 0189, USA (Type of address: Service of Process) |
1972-07-12 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002432 | 2023-10-31 | BIENNIAL STATEMENT | 2022-07-01 |
140722006180 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
121120002159 | 2012-11-20 | BIENNIAL STATEMENT | 2012-07-01 |
100816002445 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080722002613 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State