Search icon

MARK ASSET MANAGEMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MORRIS MARK Chief Executive Officer 667 MADISON AVENUE / 9TH FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O WILLKIE FARR & GALLAGHER DOS Process Agent 787 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
254900YYBJOEWR6ZAD34

Registration Details:

Initial Registration Date:
2017-12-18
Next Renewal Date:
2018-12-18
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133395026
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

History

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)

Filings

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