Name: | MARK RENE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1991 (34 years ago) |
Entity Number: | 1547962 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 50 FULTON ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE BERNABEU | DOS Process Agent | 50 FULTON ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RENE BERNABEU | Chief Executive Officer | 50 FULTON ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2007-05-10 | Address | 125 FULTON ST, NEW YORK, NY, 10038, 2706, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2007-05-10 | Address | 128 FULTON ST, NEW YORK, NY, 10038, 2706, USA (Type of address: Chief Executive Officer) |
2003-05-06 | 2007-05-10 | Address | 125 FULTON ST, NEW YORK, NY, 10038, 2706, USA (Type of address: Service of Process) |
1993-01-07 | 2003-05-06 | Address | 125 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2003-05-06 | Address | 125 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110513002079 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090429002706 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070510002993 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050620002747 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030506002304 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State