Search icon

2 ST. MARKS CORPORATION

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MICHAEL D. RUBIN Chief Executive Officer 5454 WISCONSIN AVENUE, SUITE 1265, CHEVY CHASE, MD, United States, 20815

DOS Process Agent

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

History

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)

Filings

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