Name: | MARKAUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1972 (53 years ago) |
Entity Number: | 246148 |
ZIP code: | 34997 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1490 SW EAGLEGLEN PLACE, STUART, FL, United States, 34997 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKAUTO PARTS, INC. | DOS Process Agent | 1490 SW EAGLEGLEN PLACE, STUART, FL, United States, 34997 |
Name | Role | Address |
---|---|---|
ALLEN MARKOWITZ | Chief Executive Officer | 1490 SW EAGLEGLEN PLACE, STUART, FL, United States, 34997 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-28 | 2016-11-01 | Address | PO BOX 334, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
2012-11-28 | 2016-11-01 | Address | PO BOX 334, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2012-11-28 | Address | PO BOX 373, TOMPKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2011-01-14 | 2016-11-01 | Address | 260 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Principal Executive Office) |
1993-11-30 | 2012-11-28 | Address | 260 ROUTE 9W, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006010 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006012 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006019 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121128006219 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
110114002441 | 2011-01-14 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State