Search icon

ELAINE MARKSON LITERARY AGENCY, INC.

Company Details

Name: ELAINE MARKSON LITERARY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1974 (51 years ago)
Entity Number: 350791
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE, SUITE 1408, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE MARKSON Chief Executive Officer 450 SEVENTH AVE, SUITE 1408, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
IMBESI CHRISTENSEN DOS Process Agent 450 SEVENTH AVE, SUITE 1408, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
132797566
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-13 2013-04-15 Name MARKSON & THOMA LITERARY AGENCY, INC.
2008-08-11 2014-09-10 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2000-02-22 2014-09-10 Address 44 GREENWICH AVE., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-02-22 2014-09-10 Address 44 GREENWICH AVE., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-02-22 2008-08-11 Address C/O BROWN RAYSMAN, 120 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140910006125 2014-09-10 BIENNIAL STATEMENT 2014-08-01
130415000365 2013-04-15 CERTIFICATE OF AMENDMENT 2013-04-15
121022002566 2012-10-22 BIENNIAL STATEMENT 2012-08-01
100813002036 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080813000751 2008-08-13 CERTIFICATE OF AMENDMENT 2008-08-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State