Search icon

J-MARK ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WEST 26TH ST., 8TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY MARX Chief Executive Officer 114 WEST 26TH ST., 8TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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