Search icon

MARLON G. KIRTON ESQ., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MARLON G. KIRTON Chief Executive Officer 175 FULTON AVENUE, SUITE 305, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
MARLON G. KIRTON DOS Process Agent 175 Fulton Avenue, Suite 305, Hempstead, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
061672254
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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