Search icon

MARK MIN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK MIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 2631339
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 151 E. 71ST ST, 1 FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEUM OK BAIK Chief Executive Officer 27 MARIETTA DR, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 E. 71ST ST, 1 FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-05-10 2022-07-27 Address 27 MARIETTA DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2003-04-01 2011-05-10 Address 151 E. 71ST ST, 1 FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-04-01 2022-07-27 Address 151 E. 71ST ST, 1 FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-04-24 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-24 2003-04-01 Address 151 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220727002881 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
130417002594 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110510002053 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090401002028 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070427002918 2007-04-27 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State