MARQUIS NEW YORK, LLC

Name: | MARQUIS NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2017 (8 years ago) |
Entity Number: | 5247627 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 Broadhollow Road, Suite 405, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 225 Broadhollow Road, Suite 405, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10491208645 | LIMITED LIABILITY BROKER | 2024-09-27 |
10991229086 | REAL ESTATE PRINCIPAL OFFICE | No data |
40BU1108845 | REAL ESTATE SALESPERSON | 2026-04-04 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-11-08 | Address | 225 Broadhollow Road, Suite 405, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2023-03-06 | 2024-01-18 | Address | 225 broadhollow rd, suite 405, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-12-08 | 2023-03-06 | Address | 23 WILDWOOD DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000125 | 2024-11-01 | CERTIFICATE OF AMENDMENT | 2024-11-01 |
240118002778 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
230306000470 | 2023-03-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-03 |
210709000170 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
180319000138 | 2018-03-19 | CERTIFICATE OF CHANGE | 2018-03-19 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State