Name: | ST. MARKS PLUMBING & HEATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1976 (49 years ago) |
Entity Number: | 387973 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 161 SUFFOLK STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL FAUST | DOS Process Agent | 161 SUFFOLK STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MICHAEL FAUST | Chief Executive Officer | 161 SUFFOLK STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-02 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-01-02 | 1992-12-21 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516002185 | 2014-05-16 | BIENNIAL STATEMENT | 2014-01-01 |
120213002520 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100201002387 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080114003183 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
20070803033 | 2007-08-03 | ASSUMED NAME CORP INITIAL FILING | 2007-08-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State