Search icon

MARCON DEVELOPMENT GROUP, INC.

Company Details

Name: MARCON DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486683
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 22 Harrison Avenue, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTANCE PETAGINE DOS Process Agent 22 Harrison Avenue, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
SPENCER THOMSON Chief Executive Officer 715 LOUIS STREET, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 715 LOUIS ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 715 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-03-13 2024-12-17 Address 715 LOUIS ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2007-03-08 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-08 2024-12-17 Address 715 LOUIS STREET, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001649 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221228000845 2022-12-28 BIENNIAL STATEMENT 2021-03-01
130326002168 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110411002163 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090313002191 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070308000703 2007-03-08 CERTIFICATE OF INCORPORATION 2007-03-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State