MARKLAND MANAGEMENT LLC

Name: | MARKLAND MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4044375 |
ZIP code: | 10451 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2447 3rd Ave, Bronx, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
MARKLAND MANAGEMENT LLC | DOS Process Agent | 2447 3rd Ave, Bronx, NY, United States, 10451 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-05 | 2025-03-18 | Address | 85 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-01-19 | 2015-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-01-19 | 2012-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000319 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230111003029 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
220525000135 | 2022-05-25 | BIENNIAL STATEMENT | 2021-01-01 |
151223000063 | 2015-12-23 | CERTIFICATE OF CHANGE | 2015-12-23 |
121205000799 | 2012-12-05 | CERTIFICATE OF CHANGE | 2012-12-05 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218702 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-02-21 | 500 | 2020-03-18 | Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State