Name: | MARK I CLOTHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1992 (33 years ago) |
Entity Number: | 1677366 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 927 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK I CLOTHING INC. | DOS Process Agent | 927 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
JOANNE ROTUNNO | Chief Executive Officer | 927 N CLINTON AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2020-11-24 | Address | 927 N CLINTON AVE, ROCHESTER, NY, 14621, 4539, USA (Type of address: Service of Process) |
1998-11-03 | 2000-11-28 | Address | 17-19 NORTH CLINTON AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1993-11-04 | 2002-12-03 | Address | 19 NORTH CLINTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2000-11-28 | Address | 19 NORTH CLINTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1998-11-03 | Address | 17-19 NORTH CLINTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124060485 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
161115006353 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141118006617 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121109006564 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101116002175 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State