NEWMARK DEVELOPMENT CO., INC.

Name: | NEWMARK DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1995 (30 years ago) |
Entity Number: | 1918389 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A DIMARZO | Chief Executive Officer | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-05-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2023-05-05 | 2025-05-16 | Address | 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-05-05 | Address | 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-08-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516001965 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230505002746 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
190529060010 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170509006547 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
130520002277 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State