Search icon

MARK LAURIA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK LAURIA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1979 (46 years ago)
Entity Number: 557896
ZIP code: 12207
County: Richmond
Place of Formation: New York
Principal Address: 100 Wood Avenue South, 4th Floor, Iselin, NJ, United States, 08830
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD EKNOIAN Chief Executive Officer 100 WOOD AVENUE SOUTH, 4TH FLOOR, ISELIN, NJ, United States, 08830

Form 5500 Series

Employer Identification Number (EIN):
132991851
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 656 SHREWSBURY AVE STE 200, TINTON FALLS, NJ, 07701, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 100 WOOD AVENUE SOUTH, 4TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 656 SHREWSBURY AVE STE 200, TINTON FALLS, NJ, 07701, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 100 WOOD AVENUE SOUTH, 4TH FLOOR, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530019018 2025-05-30 BIENNIAL STATEMENT 2025-05-30
240530020518 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
230516001874 2023-05-16 BIENNIAL STATEMENT 2023-05-01
230211000841 2023-02-10 CERTIFICATE OF CHANGE BY ENTITY 2023-02-10
211124002118 2021-11-24 BIENNIAL STATEMENT 2021-11-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State