Name: | CMRK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2014 (10 years ago) |
Entity Number: | 4673081 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 15 RAILROAD DRIVE, NORTHBOROUGH, MA, United States, 01532 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FAWAZ EL KHOURY | Chief Executive Officer | 10 ELI WHITNEY STREET, WESTBOROUGH, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | 10 ELI WHITNEY STREET, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-01 | 2023-02-08 | Address | 10 ELI WHITNEY STREET, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208002494 | 2023-02-08 | BIENNIAL STATEMENT | 2022-12-01 |
SR-69519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007206 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007723 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201000348 | 2014-12-01 | APPLICATION OF AUTHORITY | 2014-12-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State