Search icon

MARK-LES REALTY CORP.

Company Details

Name: MARK-LES REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1980 (45 years ago)
Date of dissolution: 19 Dec 2019
Entity Number: 652848
ZIP code: 10021
County: Nassau
Place of Formation: Delaware
Address: 30 EAST 71 STREET, APT. 6B, NEW YORK, NY, United States, 10021
Principal Address: 30 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O JEROME SERCHUCK DOS Process Agent 30 EAST 71 STREET, APT. 6B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JEROME SERCHUCK Chief Executive Officer 30 EAST 71ST STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2018-09-04 2019-12-19 Address 30 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-08-26 2018-09-04 Address 880 THIRD AVENUE, FLOOR 15, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-08 2018-09-04 Address 880 THIRD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-08 2008-08-26 Address 2ND FLOOR, 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-08 2018-09-04 Address 880 THIRD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191219000084 2019-12-19 SURRENDER OF AUTHORITY 2019-12-19
180904008516 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006505 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160209006292 2016-02-09 BIENNIAL STATEMENT 2014-09-01
121002006210 2012-10-02 BIENNIAL STATEMENT 2012-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State