Name: | THE MARKS ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2004 (21 years ago) |
Entity Number: | 3056830 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 206 WEST ROUTE 59, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 WEST ROUTE 59, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
PAUL MARKS | Chief Executive Officer | 206 WEST ROUTE 59, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 206 W RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-16 | 2025-01-03 | Address | 206 WEST RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2006-05-16 | 2025-01-03 | Address | 206 W RTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003816 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
200505061555 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006930 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160516007136 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140506007317 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State