Search icon

ST. MARKS ENTERPRISES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: ENRICO CIOTTI, 229 SULLIVAN STREET, NO. 5B, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ENRICO CIOTTI Chief Executive Officer 132 1ST AVENUE, NEW YORK, NY, United States, 10009

History

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)

Filings

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