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
Name | Role | Address |
---|---|---|
ELAINE MARKSON | Chief Executive Officer | 450 SEVENTH AVE, SUITE 1408, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
IMBESI CHRISTENSEN | DOS Process Agent | 450 SEVENTH AVE, SUITE 1408, NEW YORK, NY, United States, 10123 |
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) |
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