Name: | WILLIAM MARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2023 (2 years ago) |
Entity Number: | 6730181 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 127 Ledgewood Dr, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM M MARK | Chief Executive Officer | 127 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2025-02-03 | 2025-02-05 | Address | 127 LEDGEWOOD DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-02-03 | 2025-02-05 | Address | 127 Ledgewood Dr., Smithtown, NY, 11787, USA (Type of address: Service of Process) |
2023-02-13 | 2025-02-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-13 | 2025-02-03 | Address | 127 Ledgewood Dr., Smithtown, NY, 11787, USA (Type of address: Service of Process) |
2023-02-13 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001989 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
250203002852 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230213000021 | 2023-02-13 | CERTIFICATE OF INCORPORATION | 2023-02-13 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State