Search icon

MARK MANAGEMENT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 06 Sep 2013
Entity Number: 1339462
ZIP code: 10174
County: New York
Place of Formation: New York
Address: ATTN STEVEN INGERMAN ESQ, 405 LEXINGTON AVE 19TH FL, NEW YORK, NY, United States, 10174
Principal Address: 1365 YORK AVE, 25L, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD D MARK Chief Executive Officer 1365 YORK AVE, 25L, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
GRAUBARD MILLER DOS Process Agent ATTN STEVEN INGERMAN ESQ, 405 LEXINGTON AVE 19TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2005-05-09 2007-04-05 Address 317 W 29TH ST, APT 1C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-02-24 2005-05-09 Address 320 WEST 30TH ST, APT 1A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-02-24 2005-05-09 Address ATTN: STEVEN INGERMAN, ESQ, 600 THIRD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
2004-02-24 2005-05-09 Address 320 WEST 30TH STREET, APT 1A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-08 2004-02-24 Address C/O GRAUBARD MOLLEN ETAL, 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906000364 2013-09-06 CERTIFICATE OF DISSOLUTION 2013-09-06
130606002024 2013-06-06 BIENNIAL STATEMENT 2013-03-01
110603002435 2011-06-03 BIENNIAL STATEMENT 2011-03-01
070405002353 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050509002409 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State