Search icon

WILLIAM MARK INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM M MARK Chief Executive Officer 127 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

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

Filings

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