Name: | NIMARK GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4683981 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 10 STEWART PLACE, APT.9CW, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NIKOLAI MARKARIAN | Chief Executive Officer | 210 MARTINE AVE, APT.3A, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 210 MARTINE AVE, APT.3A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 10 STEWART PLACE, APT.9CW, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-02-02 | 2024-12-31 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-02 | 2024-12-31 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-02 | 2024-12-31 | Address | 10 STEWART PLACE, APT.9CW, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-02-06 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2020-12-23 | 2024-02-02 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-12-12 | 2024-02-02 | Address | 10 STEWART PLACE, APT.9CW, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2020-12-23 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001069 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
240202005228 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
201223060364 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
181212006573 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
160614000695 | 2016-06-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-14 |
160211000189 | 2016-02-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-02-11 |
141223010017 | 2014-12-23 | CERTIFICATE OF INCORPORATION | 2014-12-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State