Name: | MARK THOMAS STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081633 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W 34TH ST, 2000, NEW YORK, NY, United States, 10122 |
Principal Address: | 1390 JOURNEYS END RD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK THOMAS | Chief Executive Officer | C/O CAMEO WEALTH, 225 W 34TH ST, STE 2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
C/O CAMEO WEALTH | DOS Process Agent | 225 W 34TH ST, 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2016-05-18 | Address | 225 W 34TH ST, 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2008-07-24 | 2012-07-24 | Address | C/O WIND, 225 W 34TH ST 1100, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2008-07-24 | 2012-07-24 | Address | 1390 JOURNEYS END RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2008-07-24 | 2012-07-24 | Address | 225 W 34TH ST, 1100, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2002-04-25 | 2008-07-24 | Address | 225 WEST 34TH ST SUITE 1100, NEW YORK, NY, 10122, 1993, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518006469 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140509006114 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120724002137 | 2012-07-24 | BIENNIAL STATEMENT | 2012-05-01 |
100624002455 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
080724003052 | 2008-07-24 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State