Name: | MARKS FLATBUSH ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Sep 2015 (9 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 4814692 |
ZIP code: | 10005 |
County: | Kings |
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 |
---|---|---|---|
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-03 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-72754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72753 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190115000572 | 2019-01-15 | CERTIFICATE OF TERMINATION | 2019-01-15 |
170901007475 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170628000626 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
151029000340 | 2015-10-29 | CERTIFICATE OF PUBLICATION | 2015-10-29 |
150903000102 | 2015-09-03 | APPLICATION OF AUTHORITY | 2015-09-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State