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