Search icon

CMRK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FAWAZ EL KHOURY Chief Executive Officer 10 ELI WHITNEY STREET, WESTBOROUGH, MA, United States, 01581

History

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)

Filings

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