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
Name | Role | Address |
---|---|---|
CONSTANCE PETAGINE | DOS Process Agent | 22 Harrison Avenue, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SPENCER THOMSON | Chief Executive Officer | 715 LOUIS STREET, MAMARONECK, NY, United States, 10543 |
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) |
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