Search icon

THE MARK HOTEL MANAGEMENT LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ALEXICO MANAGEMENT GROUP, INC. DOS Process Agent 909 Third Ave #686, NEW YORK, NY, United States, 10150

Form 5500 Series

Employer Identification Number (EIN):
452352171
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2016345-DCA Active Business 2014-12-10 2023-11-01

History

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)

Filings

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

Fine And Fees

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