Name: | MISTERMUSIKMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 17 Jun 2016 |
Entity Number: | 2919968 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 POPLAR GROVE TERR, WEST MILFORD, NJ, United States, 07480 |
Address: | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MISTERMUSIKMARK, INC. C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK S PENTELOVITCH | Chief Executive Officer | 10 POPLAR GROVE TERR, WEST MILFORD, NJ, United States, 07480 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2013-06-14 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-06-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-06-17 | 2005-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160617000046 | 2016-06-17 | CERTIFICATE OF DISSOLUTION | 2016-06-17 |
150608006344 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130614006238 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110707002495 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
091019000136 | 2009-10-19 | CERTIFICATE OF AMENDMENT | 2009-10-19 |
090601002453 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070705002263 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050815002268 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030617000266 | 2003-06-17 | CERTIFICATE OF INCORPORATION | 2003-06-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State