Search icon

MARKER STRATEGIC POOL LLC

Company Details

Name: MARKER STRATEGIC POOL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2013 (11 years ago)
Entity Number: 4469907
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-08 2015-10-15 Address 63 FOREST AVE., SUITE 7A&B, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003828 2023-10-18 BIENNIAL STATEMENT 2023-10-01
211102004100 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191016060068 2019-10-16 BIENNIAL STATEMENT 2019-10-01
SR-65167 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171005006800 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151020006306 2015-10-20 BIENNIAL STATEMENT 2015-10-01
151015000261 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
131231000644 2013-12-31 CERTIFICATE OF PUBLICATION 2013-12-31
131008000420 2013-10-08 APPLICATION OF AUTHORITY 2013-10-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State