Search icon

IVANKA MARKS HOLDINGS CORP

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
IVANKA TRUMP Chief Executive Officer 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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