Search icon

MISTERMUSIKMARK, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK S PENTELOVITCH Chief Executive Officer 10 POPLAR GROVE TERR, WEST MILFORD, NJ, United States, 07480

History

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)

Filings

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