MARKHAM ROBERTS, INC.

Name: | MARKHAM ROBERTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2635000 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 Lexington Avenue, 9th Floor, New York, NY, United States, 10022 |
Principal Address: | 750 Lexington Avenue, 9th Floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARKHAM ROBERTS, INC. | DOS Process Agent | 750 Lexington Avenue, 9th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARKHAM ROBERTS | Chief Executive Officer | 482 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 482 JAMESON HILL ROAD, CLINTON CORNERS, NY, 10021, 4322, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 210 EAST 68TH ST, APT 14D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-05-25 | 2023-10-03 | Address | 33 EAST 68TH STREET, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001679 | 2023-10-03 | BIENNIAL STATEMENT | 2023-05-01 |
130517006373 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110525002738 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090506002675 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070607002112 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State