-
Home Page
›
-
Counties
›
-
Westchester
›
-
10504
›
-
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
|
021126000680
|
2002-11-26
|
ARTICLES OF ORGANIZATION
|
2002-11-26
|
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