Search icon

MARK REAL ESTATE, LLC

Company Details

Name: MARK REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2002 (22 years ago)
Entity Number: 2839345
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 45 BEDFORD ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 BEDFORD ROAD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2006-11-13 2010-12-02 Address 45 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-11-26 2006-11-13 Address 458 LEXINGTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111060379 2019-01-11 BIENNIAL STATEMENT 2018-11-01
171207006154 2017-12-07 BIENNIAL STATEMENT 2016-11-01
141125006385 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121130002300 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101202002114 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081204002213 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061113002439 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041112002328 2004-11-12 BIENNIAL STATEMENT 2004-11-01
030212000190 2003-02-12 AFFIDAVIT OF PUBLICATION 2003-02-12
030212000183 2003-02-12 AFFIDAVIT OF PUBLICATION 2003-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107000 Other Personal Injury 2011-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-10-05
Termination Date 2011-11-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name SZURAWSKI
Role Plaintiff
Name MARK REAL ESTATE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State