Name: | CAPE ST. MARKS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3294194 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 483-485 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 483-485 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CRAIG WOOD | Chief Executive Officer | 483-485 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-26 | 2012-02-16 | Address | 483-485 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2007-12-26 | Address | ATTN: THOMAS J. MALMUD, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002063 | 2014-02-28 | BIENNIAL STATEMENT | 2013-12-01 |
120216002474 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
091221002500 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071226002196 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
051216000802 | 2005-12-16 | CERTIFICATE OF INCORPORATION | 2005-12-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State