Name: | MARKAY DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1976 (49 years ago) |
Entity Number: | 397551 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6780 PITTSFORD PALMYRA RD, #2A3, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BINGO | DOS Process Agent | 6780 PITTSFORD PALMYRA RD, #2A3, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ANTHONY BINGO | Chief Executive Officer | 6780 PITTSFORD PALMYRA RD, #2A3, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 2014-06-26 | Address | 6780 PITTSFORD PALMYRA RD, 2D, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1998-04-16 | 2014-06-26 | Address | 6780 PITTSFORD PALMYRA RD, 2D, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2014-06-26 | Address | 6780 PITTSFORD PALMYRA RD, 2D, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1996-05-09 | 1998-04-16 | Address | 815 AYRAULT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1996-05-09 | 1998-04-16 | Address | 815 AYRAULT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626002349 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120601003080 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
20120507046 | 2012-05-07 | ASSUMED NAME CORP INITIAL FILING | 2012-05-07 |
100421003130 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080407002732 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State