Search icon

MARKAIR, LLC

Company Details

Name: MARKAIR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 2003 (21 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 2979089
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 110 e 43nd st 16th floor, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 110 e 43nd st 16th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-11-27 2023-12-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-12-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-11-03 2019-11-27 Address 10 EAST 42ND ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-22 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-05-11 2017-11-03 Address 10 EAST 42ND ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-11-19 2015-05-11 Address 110 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003892 2023-12-14 SURRENDER OF AUTHORITY 2023-12-14
211101002215 2021-11-01 BIENNIAL STATEMENT 2021-11-01
SR-113728 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113729 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
191106060662 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171103006504 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102006967 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150522000044 2015-05-22 CERTIFICATE OF CHANGE 2015-05-22
150511002000 2015-05-11 BIENNIAL STATEMENT 2013-11-01
031119000051 2003-11-19 APPLICATION OF AUTHORITY 2003-11-19

Date of last update: 05 Feb 2025

Sources: New York Secretary of State