Name: | MARKER FINANCIAL ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2012 (12 years ago) |
Entity Number: | 4284378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-16 | 2013-10-03 | Address | 63 FOREST AVE., STE. 7A&B, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816001698 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
220826001606 | 2022-08-26 | BIENNIAL STATEMENT | 2022-08-01 |
200810060710 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180802006897 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160805006698 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140820006134 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
131003000132 | 2013-10-03 | CERTIFICATE OF CHANGE | 2013-10-03 |
130531000378 | 2013-05-31 | CERTIFICATE OF AMENDMENT | 2013-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State