Search icon

BROADMARK INTERNATIONAL LTD.

Company Details

Name: BROADMARK INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626292
ZIP code: 10022
County: New York
Place of Formation: Bermuda
Principal Address: 12 EAST 52ND ST 3RD FLR, NEW YORK, NY, United States, 10022
Address: ATTN: CHRISTOPHER J GUPTILL, 12 EAST 52ND ST 3RD FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHRISTOPHER J GUPTILL, 12 EAST 52ND ST 3RD FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRISTOPHER J GUPTILL Chief Executive Officer 12 EAST 52ND ST 3RD FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-03-26 2011-05-12 Address 12 EAST 52ND ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-03-26 2011-05-12 Address ATTNL DAVID J BARNETTT, 12 EAST 52ND ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-15 2009-03-26 Address 650 FIFTH AVE 3RD FLR, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-15 2009-03-26 Address 650 FIFTH AVE 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-04-15 2009-03-26 Address ATTN: DANIEL J BARNETT, 650 FIFTH AVE 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-04-10 2003-04-15 Address ATTN DANIEL J BARNETT, 34 EAST 58TH ST STE 3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110512003062 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090326002728 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070430002765 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050613002759 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030415002236 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010410000025 2001-04-10 APPLICATION OF AUTHORITY 2001-04-10

Date of last update: 23 Feb 2025

Sources: New York Secretary of State