Search icon

MARCUS I INC.

Company Details

Name: MARCUS I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2006 (19 years ago)
Date of dissolution: 30 Oct 2018
Entity Number: 3343507
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUIS MASSIANI Chief Executive Officer C/O STERLING NATIONAL BANK, 1 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2012-06-11 2018-10-02 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-05-05 2012-06-11 Address ONE ASTORIA FEDERAL, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2008-04-14 2010-05-05 Address 2000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2008-04-14 2018-10-02 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2006-04-04 2018-08-07 Address ONE ASTORIA FEDERAL PLAZA, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181030000268 2018-10-30 CERTIFICATE OF DISSOLUTION 2018-10-30
181002006366 2018-10-02 BIENNIAL STATEMENT 2018-04-01
180807000130 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07
170929006142 2017-09-29 BIENNIAL STATEMENT 2016-04-01
140717002269 2014-07-17 BIENNIAL STATEMENT 2014-04-01
120611002698 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100505002580 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080414002097 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060404000233 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State