Name: | MARKANICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1975 (50 years ago) |
Entity Number: | 364500 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 EMPRESS PINES DRIVE, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALCOLM I BARKAN, P.E. & NYC INSPECTOR | Chief Executive Officer | 32 EMPRESS PINES DRIVE, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
MALCOLM I BARKAN, P.E. | DOS Process Agent | 32 EMPRESS PINES DRIVE, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2018-06-18 | Address | 32 EMPRESS PINES DR, NESCONSET, NY, 11767, 3127, USA (Type of address: Service of Process) |
2005-04-12 | 2009-02-23 | Address | 32 EMPRESS PINES DR, NESCONSET, NY, 11767, 3127, USA (Type of address: Service of Process) |
2003-03-04 | 2018-06-18 | Address | 32 EMPRESS PINES DR, NESCONSET, NY, 11767, 3127, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 2018-06-18 | Address | 32 EMPRESS PINES DRIVE, NESCONSET, NY, 11767, 3127, USA (Type of address: Principal Executive Office) |
1993-08-04 | 2003-03-04 | Address | 32 EMPRESS PINES DRIVE, NESCONSET, NY, 11767, 3127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200710054 | 2020-07-10 | ASSUMED NAME LLC INITIAL FILING | 2020-07-10 |
180618002019 | 2018-06-18 | BIENNIAL STATEMENT | 2017-03-01 |
130325002133 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110321002275 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090223002576 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State