Search icon

MARK THOMAS STUDIO, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK THOMAS Chief Executive Officer C/O CAMEO WEALTH, 225 W 34TH ST, STE 2000, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
C/O CAMEO WEALTH DOS Process Agent 225 W 34TH ST, 2000, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
133350897
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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