Name: | LOUMARK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1921 (104 years ago) |
Entity Number: | 16279 |
ZIP code: | 10526 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 PARK AVE, GOLDENS BRIDGE, NY, United States, 10526 |
Principal Address: | SEVEN PARK AVE, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
MARK JAME | Chief Executive Officer | SEVEN PARK AVE, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
C/O MARK JAME | DOS Process Agent | 7 PARK AVE, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | SEVEN PARK AVE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-02 | 2025-04-09 | Address | 7 PARK AVE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process) |
2008-03-14 | 2025-04-09 | Address | SEVEN PARK AVE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
2008-03-12 | 2019-08-02 | Address | SEVEN PARK AVENUE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001351 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
190802060036 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006008 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130812006417 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110811002177 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State