Search icon

NU MARK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NU MARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577939
ZIP code: 12205
County: New York
Place of Formation: Virginia
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-06-01 2024-05-21 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-08-29 2020-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-29 2020-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-02 2019-08-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-15 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004243 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220510000659 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200601000234 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
200501060989 2020-05-01 BIENNIAL STATEMENT 2020-05-01
190829000366 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29

Court Cases

Court Case Summary

Filing Date:
2018-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
NU MARK LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State