Search icon

R. MARKEY & SONS, INC.

Company Details

Name: R. MARKEY & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161094
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: MICHAEL C STEELE, 5 HANOVER SQ, 23RD FL, NEW YORK, NY, United States, 10004
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. MARKEY & SONS, INC. PENSION PLAN 2023 202255808 2024-10-14 R. MARKEY & SONS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-03-31
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing VINCENT GAUDIUSO
Valid signature Filed with authorized/valid electronic signature
R. MARKEY & SONS, INC. 401(K) PLAN 2023 202255808 2024-07-26 R. MARKEY & SONS, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, 23RD FLOOR, NEW YORK, NY, 100042614
R. MARKEY & SONS, INC. PENSION PLAN 2022 202255808 2023-10-12 R. MARKEY & SONS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-03-31
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing VINCENT GAUDIUSO
R. MARKEY & SONS, INC. 401(K) PLAN 2022 202255808 2023-10-11 R. MARKEY & SONS, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614
R. MARKEY & SONS, INC. 401(K) PLAN 2021 202255808 2022-05-31 R. MARKEY & SONS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614
R. MARKEY & SONS, INC. PENSION PLAN 2021 202255808 2022-10-04 R. MARKEY & SONS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-03-31
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JOSEPH CHAN
R. MARKEY & SONS, INC. 401(K) PLAN 2020 202255808 2021-05-27 R. MARKEY & SONS, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing JOSEPH CHAN
R. MARKEY & SONS, INC. PENSION PLAN 2020 202255808 2021-10-13 R. MARKEY & SONS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-03-31
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing JOSEPH CHAN
R. MARKEY & SONS, INC. 401(K) PLAN 2019 202255808 2020-07-22 R. MARKEY & SONS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JOSEPH CHAN
R. MARKEY & SONS, INC. PENSION PLAN 2019 202255808 2020-09-28 R. MARKEY & SONS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-03-31
Business code 488300
Sponsor’s telephone number 2124828600
Plan sponsor’s address 5 HANOVER SQUARE, NEW YORK, NY, 100042614

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JOSEPH CHAN

Chief Executive Officer

Name Role Address
MICHAEL C. STEELE Chief Executive Officer 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-08-22 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-08-22 Address ATTN: MICHAEL C STEELE, 5 HANOVER SQUARE 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-03-26 2024-01-25 Address ATTN: MICHAEL C STEELE, 5 HANOVER SQUARE 23RD FL, NEW YORK, NY, 10004, 2614, USA (Type of address: Service of Process)
2019-02-06 2021-03-26 Address ATTN: MICHAEL C STEELE, 5 HANOVER SQUARE 23RD FL, NEW YORK, NY, 10004, 2614, USA (Type of address: Service of Process)
2019-02-06 2024-01-25 Address 5 HANOVER SQUARE, 23RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-03-29 2019-02-06 Address 5 HANOVER SQUARE, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-03-29 2019-02-06 Address MICHAEL C STEELE, 5 HANOVER SQ, 12TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2005-02-08 2019-02-06 Address ATTN: MICHAEL C STEELE, 5 HANOVER SQUARE, NEW YORK, NY, 10004, 2614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000239 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
240125002071 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210326060264 2021-03-26 BIENNIAL STATEMENT 2021-02-01
190206060587 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170207006213 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150223006248 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130206006687 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110222002355 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090126002417 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070329002936 2007-03-29 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State