MARK MARIANI, INC.
Headquarter
Name: | MARK MARIANI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1990 (35 years ago) |
Entity Number: | 1412832 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 New King Street, Suite 120, White Plains, NY, United States, 10604 |
Contact Details
Phone +1 914-273-4822
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MARIANI, INC. | DOS Process Agent | 4 New King Street, Suite 120, White Plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MARK MARIANI | Chief Executive Officer | 4 NEW KING STREET, SUITE 120, WHITE PLAINS, NY, United States, 10604 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1304365-DCA | Active | Business | 2008-11-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 45 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 4 NEW KING STREET, SUITE 120, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2014-07-31 | 2024-02-01 | Address | 45 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2014-07-31 | 2024-02-01 | Address | 45 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2014-07-31 | Address | 458 LEXINGTON AVE., MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040960 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220106001925 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200213060057 | 2020-02-13 | BIENNIAL STATEMENT | 2020-01-01 |
180227006246 | 2018-02-27 | BIENNIAL STATEMENT | 2018-01-01 |
161020006176 | 2016-10-20 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580930 | RENEWAL | INVOICED | 2023-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
3580929 | TRUSTFUNDHIC | INVOICED | 2023-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3295315 | RENEWAL | INVOICED | 2021-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
3295314 | TRUSTFUNDHIC | INVOICED | 2021-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963547 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963548 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2555450 | RENEWAL | INVOICED | 2017-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
2555449 | TRUSTFUNDHIC | INVOICED | 2017-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2053674 | LICENSEDOC0 | INVOICED | 2015-04-21 | 0 | License Document Replacement, Lost in Mail |
2021486 | TRUSTFUNDHIC | INVOICED | 2015-03-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State