Entity Name: | MARCOURT INVESTMENTS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2004 (21 years ago) |
Document Number: | P37109 |
FEI/EIN Number |
752407343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Manhattan West, 395 9th Avenue, NEW YORK, NY, 10001, US |
Mail Address: | One Manhattan West, 395 9th Avenue, NEW YORK, NY, 10001, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
FOX JASON E | Chief Executive Officer | One Manhattan West, NEW YORK, NY, 10001 |
GERSTEN ROBIN | ASSI | One Manhattan West, NEW YORK, NY, 10001 |
GORDON BROOKS G | Director | One Manhattan West, NEW YORK, NY, 10001 |
SANZONE TONIANN | Chief Financial Officer | One Manhattan West, NEW YORK, NY, 10001 |
HYDE SUSAN C | Secretary | One Manhattan West, NEW YORK, NY, 10001 |
Cantasano Catherine E | Treasurer | One Manhattan West, NEW YORK, NY, 10001 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | One Manhattan West, 395 9th Avenue, 58th Floor, NEW YORK, NY 10001 | - |
REINSTATEMENT | 2004-08-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1995-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-08 | 1201 HAYS ST., SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State