Search icon

MARK ONE CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK ONE CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2007 (18 years ago)
Date of dissolution: 25 Mar 2021
Entity Number: 3515846
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 19800 MACARTHUR BLVD., SUITE 150, IRVINE, CA, United States, 92612
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MARK ONE CAPITAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HESSAM NADJI Chief Executive Officer 19800 MACARTHUR BLVD., SUITE 150, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-10 2019-05-13 Address 23975 PARK SORRENTO, SUITE 400, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2015-06-30 2018-01-10 Address 23975 PARK SORRENTO, SUITE 400, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210325000046 2021-03-25 CERTIFICATE OF TERMINATION 2021-03-25
190513060256 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-94772 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180110006399 2018-01-10 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State