Name: | IVANKA MARKS HOLDINGS CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 07 Feb 2017 |
Entity Number: | 3390603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IVANKA TRUMP | Chief Executive Officer | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-08 | 2012-09-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-07-20 | 2012-10-18 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-07-20 | 2012-08-08 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170207000019 | 2017-02-07 | CERTIFICATE OF TERMINATION | 2017-02-07 |
160708006446 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140710006922 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
121018000494 | 2012-10-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-18 |
120904000429 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
120808002337 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100810002568 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080808002531 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State