Search icon

MARKAY DEVELOPMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTHONY BINGO DOS Process Agent 6780 PITTSFORD PALMYRA RD, #2A3, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ANTHONY BINGO Chief Executive Officer 6780 PITTSFORD PALMYRA RD, #2A3, FAIRPORT, NY, United States, 14450

History

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)

Filings

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