Name: | J-MARK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1993 (32 years ago) |
Date of dissolution: | 08 May 2020 |
Entity Number: | 1713986 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 114 WEST 26TH ST., 8TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 114 WEST 26TH ST., 8TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 WEST 26TH ST., 8TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAY MARX | Chief Executive Officer | 114 WEST 26TH ST., 8TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-28 | 2001-04-11 | Address | 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 2001-04-11 | Address | 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1994-04-28 | 2001-04-11 | Address | 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-03-29 | 1994-04-28 | Address | ATTN: JAY MARX, 17 JUDITH LANE, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508000084 | 2020-05-08 | CERTIFICATE OF DISSOLUTION | 2020-05-08 |
010411002040 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990316002246 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970312002401 | 1997-03-12 | BIENNIAL STATEMENT | 1997-03-01 |
951204002431 | 1995-12-04 | BIENNIAL STATEMENT | 1995-03-01 |
940428002164 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
930329000117 | 1993-03-29 | CERTIFICATE OF INCORPORATION | 1993-03-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State