Name: | MARK-EVAN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1945 (80 years ago) |
Entity Number: | 56685 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 300 CASTLE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
CARL STREIT | Chief Executive Officer | 300 CASTLE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
CARL STREIT | DOS Process Agent | 300 CASTLE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1967-02-01 | 1998-04-14 | Address | 261 5TH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1945-10-25 | 1967-02-01 | Address | 39 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080317038 | 2008-03-17 | ASSUMED NAME CORP INITIAL FILING | 2008-03-17 |
980414002436 | 1998-04-14 | BIENNIAL STATEMENT | 1997-10-01 |
601560-3 | 1967-02-01 | CERTIFICATE OF AMENDMENT | 1967-02-01 |
479759A | 1965-02-04 | CERTIFICATE OF AMENDMENT | 1965-02-04 |
6501-96 | 1945-10-25 | CERTIFICATE OF INCORPORATION | 1945-10-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State