Search icon

111 ST. MARKS BUILDING CORP.

Company Details

Name: 111 ST. MARKS BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925875
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 138 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE ECONOMAKIS Chief Executive Officer 138 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-09-07 2007-07-17 Address 31-16 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-09-07 2007-07-17 Address 31-16 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2005-09-07 2007-07-17 Address 31-16 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1995-05-26 2005-09-07 Address 138 ATLANTIC AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060267 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006604 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006591 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130607002080 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110520002307 2011-05-20 BIENNIAL STATEMENT 2011-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State