J. MARK INTERIORS INC.

Name: | J. MARK INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (29 years ago) |
Entity Number: | 2098667 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 461 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MARK | DOS Process Agent | 461 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
JEFFREY MARK | Chief Executive Officer | 461 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 461 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 483R CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2005-04-20 | 2024-05-08 | Address | 483R CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1999-02-04 | 2024-05-08 | Address | 483R CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1999-02-04 | 2005-04-20 | Address | 687 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002821 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
110125002558 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090121002624 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
061227002742 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050420002186 | 2005-04-20 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State