Search icon

144 ST. MARKS OWNERS CORP.

Company Details

Name: 144 ST. MARKS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240063
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 144 ST MARKS AVE, #1, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAN MACCOMBIE Chief Executive Officer 144 ST MARKS AVE, #4B, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 ST MARKS AVE, #1, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2015-03-26 2016-05-17 Address 144 ST MARKS AVE, #3A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-05-04 2015-03-26 Address 144 ST MARKS AVE, #2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-05-04 Address 144 ST MARKS AVE, APT 3B, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2008-06-03 2012-05-04 Address 144 ST MARKS AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-05-04 Address 144 ST MARKS AVE, APT 3B, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517006482 2016-05-17 BIENNIAL STATEMENT 2016-03-01
150326006006 2015-03-26 BIENNIAL STATEMENT 2014-03-01
120504002234 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100430002749 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080603002627 2008-06-03 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State