Search icon

ST MARKS - TH, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAYLOR HACKFORD Chief Executive Officer 4790 CAUGHLIN PARKWAY, UNIT 503, RENO, NV, United States, 89519

History

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)

Filings

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