Search icon

MARKOWITZ METALS GROUP, LLC

Company Details

Name: MARKOWITZ METALS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781548
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UX2S1A3HSC7929 3781548 US-NY GENERAL ACTIVE 2009-03-03

Addresses

Legal C/O UNITED CORPORATE SERVICES, INC., 10 BANK STREET, SUITE 560, WHITE PLAINS, US-NY, US, 10606
Headquarters PO BOX 51, EAST QUOGUE, US-NY, US, 11942

Registration details

Registration Date 2013-04-02
Last Update 2024-07-12
Status ISSUED
Next Renewal 2025-07-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3781548

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

History

Start date End date Type Value
2013-05-06 2014-10-08 Address C/O SILLS CUMMIS & GROSS P.C., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2009-03-03 2013-05-06 Address 45 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170412006275 2017-04-12 BIENNIAL STATEMENT 2017-03-01
150625006133 2015-06-25 BIENNIAL STATEMENT 2015-03-01
141008000580 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08
130506007385 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110323002308 2011-03-23 BIENNIAL STATEMENT 2011-03-01
101210000714 2010-12-10 CERTIFICATE OF PUBLICATION 2010-12-10
090303000865 2009-03-03 ARTICLES OF ORGANIZATION 2009-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State