Name: | THE MARK HOTEL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2011 (14 years ago) |
Entity Number: | 4094280 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | 909 Third Ave #686, NEW YORK, NY, United States, 10150 |
Contact Details
Phone +1 212-606-3115
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ALEXICO MANAGEMENT GROUP, INC. | DOS Process Agent | 909 Third Ave #686, NEW YORK, NY, United States, 10150 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2016345-DCA | Active | Business | 2014-12-10 | 2023-11-01 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2024-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-02 | 2024-06-08 | Address | 150 EAST 58TH STREET, 33RD FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2017-05-17 | 2023-06-02 | Address | 150 EAST 58TH STREET, 33RD FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2014-02-18 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-18 | 2017-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240608000090 | 2024-06-08 | BIENNIAL STATEMENT | 2024-06-08 |
230602001806 | 2023-06-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-06-01 |
190506060661 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170517006101 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
140218000424 | 2014-02-18 | CERTIFICATE OF CHANGE | 2014-02-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3564102 | DCA-MFAL | INVOICED | 2022-12-08 | 55 | Manual Fee Account Licensing |
3535315 | RENEWAL | INVOICED | 2022-10-07 | 110 | Pedicab Business Renewal License Fee |
3379360 | RENEWAL | INVOICED | 2021-10-08 | 110 | Pedicab Business Renewal License Fee |
3105514 | RENEWAL | INVOICED | 2019-10-22 | 110 | Pedicab Business Renewal License Fee |
2925747 | TIME-35 | INVOICED | 2018-11-05 | 10 | TIMING DEVICE |
2833667 | RENEWAL | INVOICED | 2018-08-28 | 110 | Pedicab Business Renewal License Fee |
2688935 | TIME-35 | INVOICED | 2017-11-03 | 10 | TIMING DEVICE |
2672155 | RENEWAL | INVOICED | 2017-10-02 | 110 | Pedicab Business Renewal License Fee |
2515645 | TIME-35 | INVOICED | 2016-12-16 | 10 | TIMING DEVICE |
2484461 | RENEWAL | INVOICED | 2016-11-04 | 110 | Pedicab Business Renewal License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State