Name: | MACK MARKOWITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1947 (78 years ago) |
Entity Number: | 80101 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 180 MAIN ST, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 180 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN NIX | Chief Executive Officer | 9 BRAEMER RD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 MAIN ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2003-05-28 | Address | 180 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2003-05-28 | Address | 180 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1947-06-25 | 1995-04-20 | Address | 391 MINEOLA BLVD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030528002666 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010706002216 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990621002721 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
990409000205 | 1999-04-09 | CERTIFICATE OF EXCHANGE OF SHARES | 1999-04-09 |
970902002094 | 1997-09-02 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State