Name: | COUNTESS MARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1938 (87 years ago) |
Entity Number: | 51115 |
ZIP code: | 60018 |
County: | Ulster |
Place of Formation: | New York |
Address: | 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, United States, 60018 |
Principal Address: | 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 301000
Type CAP
Name | Role | Address |
---|---|---|
JEFFREY O. SPIEGEL | Chief Executive Officer | 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
C/O COUNTESS MARA, INC. | DOS Process Agent | 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-10-03 | Address | 417 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2024-10-03 | Address | 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, 60018, USA (Type of address: Service of Process) |
2019-11-27 | 2024-10-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2008-09-25 | 2019-11-27 | Address | 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001839 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221013003215 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
200923060561 | 2020-09-23 | BIENNIAL STATEMENT | 2018-10-01 |
SR-111916 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
080925000192 | 2008-09-25 | CERTIFICATE OF CHANGE | 2008-09-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State