Name: | 2 ST. MARKS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1685421 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, United States, 20815 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL D. RUBIN | Chief Executive Officer | 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, United States, 20815 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-29 | 2002-07-29 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-29 | 2002-07-29 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-07-21 | 1997-09-29 | Address | 107 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-07-21 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1992-12-07 | 1997-07-21 | Address | 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, 20815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020729000083 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
DP-1626243 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
970929000007 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970721000563 | 1997-07-21 | CERTIFICATE OF CHANGE | 1997-07-21 |
970107002144 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
940128002288 | 1994-01-28 | BIENNIAL STATEMENT | 1993-12-01 |
921207000321 | 1992-12-07 | APPLICATION OF AUTHORITY | 1992-12-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State