Name: | ST MARKS - TH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2012 (12 years ago) |
Entity Number: | 4331802 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1100 POYDRAS STREET, SUITE 2850, NEW ORLEANS, LA, United States, 70163 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TAYLOR HACKFORD | Chief Executive Officer | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, United States, 89519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, 89519, 0907, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, 89519, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, 89519, 0907, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, 89519, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-29 | 2024-12-03 | Address | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, 89519, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-29 | 2024-12-03 | Address | 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, 89519, 0907, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005793 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
231229003133 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
211230002853 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
SR-103784 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103785 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181214006560 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161223006157 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
141219006411 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
121212000574 | 2012-12-12 | CERTIFICATE OF INCORPORATION | 2012-12-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State