Search icon

15 ST. MARKS PL. CONDOMINIUM INC.

Company Details

Name: 15 ST. MARKS PL. CONDOMINIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386028
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 15 ST. MARK'S PLACE, NEW YORK, NY, United States, 10003
Address: 666 Broadway - 12th FL, 12TH FL, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE ANDREWS ORGANIZATION DOS Process Agent 666 Broadway - 12th FL, 12TH FL, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHELLE WU Chief Executive Officer 15 ST. MARK'S PLACE, #5B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 15 ST. MARK'S PLACE, #5B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 15 ST. MARK'S PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-07 2025-01-03 Address 15 ST. MARK'S PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-07 2025-01-03 Address 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-08-01 2020-07-07 Address 10 BENMORE TER, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)
2018-08-01 2020-07-07 Address 10 BENMORE TER, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2017-03-07 2018-08-01 Address 55 HOOK ROAD, FRONT BUILDING, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2017-03-07 2018-08-01 Address 55 HOOK ROAD, FRONT BUILDING, BAYONNE, NJ, 07002, USA (Type of address: Principal Executive Office)
2014-11-25 2017-03-07 Address 15 PULASKI ST, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2014-11-25 2018-08-01 Address ATTN: AMY NG, 15 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005223 2025-01-03 BIENNIAL STATEMENT 2025-01-03
221005002137 2022-10-05 BIENNIAL STATEMENT 2022-07-01
200707060460 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180801006986 2018-08-01 BIENNIAL STATEMENT 2018-07-01
170307006578 2017-03-07 BIENNIAL STATEMENT 2016-07-01
141125006169 2014-11-25 BIENNIAL STATEMENT 2014-07-01
120810002931 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100826003052 2010-08-26 BIENNIAL STATEMENT 2010-07-01
081201002786 2008-12-01 BIENNIAL STATEMENT 2008-07-01
060710000227 2006-07-10 CERTIFICATE OF INCORPORATION 2006-07-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State