Search icon

MARCON GROUP LTD.

Headquarter

Company Details

Name: MARCON GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1983 (42 years ago)
Entity Number: 859841
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 164 BOULDER RIDGE ROAD, SCARSDALE, NY, United States, 10583
Address: 5 WEST MAIN STREET, SUITE 209, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DON SMOLEV Chief Executive Officer 5 WEST MAIN STREET, SUITE 209, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
MARCON GROUP LTD DOS Process Agent 5 WEST MAIN STREET, SUITE 209, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
0295586
State:
CONNECTICUT

Licenses

Number Type End date
31SM0804362 CORPORATE BROKER 2026-06-07
109937361 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-09-17 2011-09-07 Address 164 BOULDER RIDGE ROAD, SUITE 250, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2005-10-19 2009-09-17 Address 555 WHITE PLAINS RD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-10-19 2009-09-17 Address 555 WHITE PLAINS RD, SUITE 250, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1997-08-01 2009-09-17 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1997-08-01 2005-10-19 Address 3 WEST MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130806006192 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110907003021 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090917002098 2009-09-17 BIENNIAL STATEMENT 2009-08-01
051019002298 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030807002270 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State