MARKS ENGINEERING, P.C.

Name: | MARKS ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2014 (11 years ago) |
Entity Number: | 4566256 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4303 NY Routes 5 & 20, Canandaigua, NY, United States, 14424 |
Principal Address: | 4303 NY Routes 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENNAN MARKS | Agent | 42 BEEMAN STREET, CANANDAIGUA, NY, 14424 |
Name | Role | Address |
---|---|---|
MARKS ENGINEERING, P.C. | DOS Process Agent | 4303 NY Routes 5 & 20, Canandaigua, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
BRENNAN MARKS | Chief Executive Officer | 4303 NY ROUTES 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 42 BEEMAN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 4303 NY ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2024-04-01 | Address | 42 BEEMAN ST., CANANDAIQUA, NY, 14424, USA (Type of address: Service of Process) |
2019-12-03 | 2024-04-01 | Address | 42 BEEMAN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2017-11-14 | 2024-04-01 | Address | 42 BEEMAN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040198 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220303002148 | 2022-03-03 | BIENNIAL STATEMENT | 2020-04-01 |
191203061070 | 2019-12-03 | BIENNIAL STATEMENT | 2018-04-01 |
171114000061 | 2017-11-14 | CERTIFICATE OF CHANGE | 2017-11-14 |
140423000730 | 2014-04-23 | CERTIFICATE OF INCORPORATION | 2014-04-23 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State