Name: | MARK ASSET MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1986 (38 years ago) |
Date of dissolution: | 21 Nov 2018 |
Entity Number: | 1132871 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 667 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Address: | 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS MARK | Chief Executive Officer | 667 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O WILLKIE FARR & GALLAGHER | DOS Process Agent | 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-03 | 2014-12-18 | Address | 667 MADISON AVENUE / 9TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2014-12-18 | Address | 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-01-24 | 2011-01-03 | Address | 667 MADISON AE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-01-24 | 2011-01-03 | Address | 667 MADISON AVE 9TH FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-12-31 | 2011-01-03 | Address | 787 7TH AVE, NEW YORK, NY, 10019, 6099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181120000746 | 2018-11-20 | CERTIFICATE OF MERGER | 2018-11-21 |
141218006004 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130131000641 | 2013-01-31 | CERTIFICATE OF MERGER | 2013-01-31 |
110103002136 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
061206002185 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State