Search icon

AMARYLLIS MARKER INC.

Company Details

Name: AMARYLLIS MARKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114271
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1755 broadway, front 3 #1115, NEW YORK, NY, United States, 10019
Principal Address: 1632 1ST AVENUE, SUITE 327, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEN SWANSON Agent 1755 broadway, front 3 #1115, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1755 broadway, front 3 #1115, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JENNIFER SWANSON Chief Executive Officer 1632 1ST AVENUE, SUITE 327, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1755 BROADWAY, FRONT 3 #1115, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 1632 1ST AVENUE, SUITE 327, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 1632 1ST AVENUE, SUITE 327, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-10-13 2025-04-03 Address 1632 1ST AVENUE, SUITE 327, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000095 2025-04-03 BIENNIAL STATEMENT 2025-04-03
231013003304 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
230418000028 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210413060179 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190412060411 2019-04-12 BIENNIAL STATEMENT 2019-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State