Search icon

MARK PROPCO LLC

Company Details

Name: MARK PROPCO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2011 (13 years ago)
Entity Number: 4163269
ZIP code: 10075
County: New York
Place of Formation: Delaware
Address: 25 East 77th Street, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
MARK PROPCO LLC DOS Process Agent 25 East 77th Street, NEW YORK, NY, United States, 10075

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-18 2024-04-30 Address 150 EAST 58TH STREET, 33RD FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2011-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-08 2017-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024884 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220415001856 2022-04-15 BIENNIAL STATEMENT 2021-11-01
191106060107 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-58963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171108006297 2017-11-08 BIENNIAL STATEMENT 2017-11-01
170518006299 2017-05-18 BIENNIAL STATEMENT 2015-11-01
150901000914 2015-09-01 CERTIFICATE OF PUBLICATION 2015-09-01
140508002032 2014-05-08 BIENNIAL STATEMENT 2013-11-01
111108000526 2011-11-08 APPLICATION OF AUTHORITY 2011-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303255 Americans with Disabilities Act - Other 2023-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-01
Termination Date 2023-08-22
Date Issue Joined 2023-06-15
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name MARK PROPCO LLC
Role Defendant
1807067 Americans with Disabilities Act - Other 2018-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-06
Termination Date 2019-01-03
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name MARK PROPCO LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State