Search icon

MARK MY WORDS NY, INC.

Company Details

Name: MARK MY WORDS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319675
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 368 EAST 8TH ST., APT 5C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MORETTINI Chief Executive Officer 368 EAST 8TH ST, APT 5C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 368 EAST 8TH ST, APT 5C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-02-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 368 EAST 8TH ST, APT 5C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-02-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-09 2025-02-10 Address 368 EAST 8TH ST, APT 5C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-03-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-08 2023-03-09 Address 368 EAST 8TH ST, APT 5C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-04-09 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210004567 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230309002257 2023-03-09 BIENNIAL STATEMENT 2022-04-01
220930012106 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007815 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200408060299 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180409010651 2018-04-09 CERTIFICATE OF INCORPORATION 2018-04-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State