Name: | DRI MARK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1958 (67 years ago) |
Entity Number: | 113512 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 999 SOUTH OYSTER BAY ROAD, SUITE 312, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 0
Share Par Value 10100
Type CAP
Name | Role | Address |
---|---|---|
CHARLES REICHMANN | Chief Executive Officer | 999 SOUTH OYSTER BAY ROAD, SUITE 312, BETHPAGE,, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
MARKS PANETH LLC | DOS Process Agent | 685 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2015-03-06 | Address | 15 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, 4604, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 1998-09-08 | Address | 82-36 BEVERLY RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 2015-03-06 | Address | 15 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, 4612, USA (Type of address: Principal Executive Office) |
1995-11-06 | 2018-09-04 | Address | 757 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1961-12-08 | 1995-11-06 | Address | 355 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904007244 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
150306006454 | 2015-03-06 | BIENNIAL STATEMENT | 2014-09-01 |
120921002251 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100916002519 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080828002312 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State