Name: | MARKOU & SONS ELECTRIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2013 (12 years ago) |
Entity Number: | 4389085 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-05-31 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-07-19 | 2023-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2013-04-16 | 2016-07-19 | Address | 35-15 84TH STREET, 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003400 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
230501002128 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210503062619 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
190425002003 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
160719000462 | 2016-07-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-07-19 |
130416000445 | 2013-04-16 | ARTICLES OF ORGANIZATION | 2013-04-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State