Search icon

MARKER FINANCIAL ADVISORS LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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