Search icon

MARK'S COMICS & COLLECTIBLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK'S COMICS & COLLECTIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1992 (33 years ago)
Entity Number: 1676581
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 88 BLAKE AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 291 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK'S COMICS & COLLECTIBLES, INC. DOS Process Agent 88 BLAKE AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MARK ARONOWITZ Chief Executive Officer 88 BLAKE AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2016-10-26 2020-10-15 Address 88 BLAKE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-10-16 2012-10-11 Address 291 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11801, USA (Type of address: Principal Executive Office)
2006-10-16 2016-10-26 Address 291 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-10-12 2012-10-11 Address 7 LAWRENCE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-10-12 2006-10-16 Address 109 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201015060221 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181001006862 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161026000114 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26
161005006809 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007242 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State