Name: | MARK OF INTEGRITY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2010 (14 years ago) |
Entity Number: | 4036295 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 325 FIFTH AVENUE APT. 11E, NEW YORK, NY, United States, 10016 |
Principal Address: | 325 FIFTH AVENUE, APT. 11-E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 FIFTH AVENUE APT. 11E, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS DUGER | Chief Executive Officer | 325 FIFTH AVENUE, APT. 11-E, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-30 | 2011-08-24 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-12-30 | 2011-08-24 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217006607 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110824001044 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
101230000336 | 2010-12-30 | CERTIFICATE OF INCORPORATION | 2010-12-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State