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