MARK CUNNINGHAM INC.

Name: | MARK CUNNINGHAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3237424 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 West 37th Street, 14th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK CUNNINGHAM | Chief Executive Officer | 15 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK CUNNINGHAM INC. | DOS Process Agent | 15 West 37th Street, 14th Floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 344 E 59TH ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 15 WEST 37TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2023-04-24 | Address | 589 EIGHTH AVENUE 20TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-09-07 | 2023-04-24 | Address | 344 E 59TH ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-09-07 | 2010-07-26 | Address | 344 EAST 59TH ST 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424002960 | 2023-04-24 | BIENNIAL STATEMENT | 2021-07-01 |
100726000044 | 2010-07-26 | CERTIFICATE OF CHANGE | 2010-07-26 |
090721002075 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070907002420 | 2007-09-07 | BIENNIAL STATEMENT | 2007-07-01 |
050729001181 | 2005-07-29 | CERTIFICATE OF INCORPORATION | 2005-07-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State