Name: | MARLON G. KIRTON ESQ., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 May 2003 (22 years ago) |
Entity Number: | 2907953 |
ZIP code: | 11550 |
County: | New York |
Place of Formation: | New York |
Address: | 175 Fulton Avenue, Suite 305, Hempstead, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLON G. KIRTON | Chief Executive Officer | 175 FULTON AVENUE, SUITE 305, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MARLON G. KIRTON | DOS Process Agent | 175 Fulton Avenue, Suite 305, Hempstead, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 175 FULTON AVENUE, SUITE 305, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 230 PARK AVENUE / SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2023-05-24 | Address | 230 PARK AVENUE / SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2007-05-09 | 2023-05-24 | Address | 230 PARK AVENUE / SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2007-05-09 | Address | 230 PARK AVE, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524003469 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
130809000160 | 2013-08-09 | ANNULMENT OF DISSOLUTION | 2013-08-09 |
DP-1920996 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070509002966 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050620002680 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State