Search icon

LAW OFFICES OF PAUL L. MARKS, P.L.L.C.

Company Details

Name: LAW OFFICES OF PAUL L. MARKS, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2012 (13 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 4191607
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 299 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2019-02-26 2023-01-11 Address 299 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2018-01-25 2019-02-26 Address 201 WARD STREET, SUITE J, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2012-01-20 2018-01-25 Address 100 A WARD STRET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111001011 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
220304001517 2022-03-04 BIENNIAL STATEMENT 2022-01-01
190226000851 2019-02-26 CERTIFICATE OF CHANGE 2019-02-26
180125000140 2018-01-25 CERTIFICATE OF CHANGE 2018-01-25
120404000324 2012-04-04 CERTIFICATE OF PUBLICATION 2012-04-04
120120000976 2012-01-20 ARTICLES OF ORGANIZATION 2012-01-20

CFPB Complaint

Complaint Id Date Received Issue Product
3751546 2020-07-18 Struggling to pay your loan Payday loan, title loan, or personal loan
Issue Struggling to pay your loan
Timely Yes
Company Law Offices of Paul L. Marks, P.L.L.C
Product Payday loan, title loan, or personal loan
Sub Product Installment loan
Date Received 2020-07-18
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2020-07-18
Consumer Consent Provided Consent not provided

Date of last update: 26 Mar 2025

Sources: New York Secretary of State