Search icon

LOUMARK LTD.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARK JAME Chief Executive Officer SEVEN PARK AVE, GOLDENS BRIDGE, NY, United States, 10526

DOS Process Agent

Name Role Address
C/O MARK JAME DOS Process Agent 7 PARK AVE, GOLDENS BRIDGE, NY, United States, 10526

Links between entities

Type:
Headquarter of
Company Number:
0860084
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_65928035
State:
ILLINOIS

History

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)

Filings

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