Name: | ST. MARKS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1998 (27 years ago) |
Entity Number: | 2298798 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 132 1ST AVENUE, NEW YORK, NY, United States, 10009 |
Address: | ATTN: ENRICO CIOTTI, 229 SULLIVAN STREET, NO. 5B, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: ENRICO CIOTTI, 229 SULLIVAN STREET, NO. 5B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ENRICO CIOTTI | Chief Executive Officer | 132 1ST AVENUE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2016-09-12 | Address | 132 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2011-03-29 | Address | 132 1ST AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2010-10-28 | 2011-03-29 | Address | 132 1ST AVENUE, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2002-10-29 | 2010-11-01 | Address | 2O PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2010-11-01 | Address | 395 SOUTH END AVE, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912006538 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140916006973 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121102002301 | 2012-11-02 | BIENNIAL STATEMENT | 2012-09-01 |
110329000790 | 2011-03-29 | CERTIFICATE OF AMENDMENT | 2011-03-29 |
101101002688 | 2010-11-01 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State