Search icon

MATTHEW MARKS INC.

Company Details

Name: MATTHEW MARKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1981 (43 years ago)
Entity Number: 712043
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 523 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW MARKS INC DOS Process Agent 523 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATTHEW MARKS Chief Executive Officer 523 WEST 24TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 523 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-01-24 2025-01-14 Address 523 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-01-07 2000-01-24 Address 523 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-01-07 2025-01-14 Address 523 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-04-17 1998-01-07 Address 1018 MADISON AVE, NEW YORK, NY, 10021, 0113, USA (Type of address: Service of Process)
1995-04-17 1998-01-07 Address 1018 MADISON AVE, NEW YORK, NY, 10021, 0113, USA (Type of address: Principal Executive Office)
1995-04-17 1998-01-07 Address 1018 MADISON AVE, NEW YORK, NY, 10021, 0113, USA (Type of address: Chief Executive Officer)
1981-12-11 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-11 1995-04-17 Address 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002552 2025-01-14 BIENNIAL STATEMENT 2025-01-14
140522002254 2014-05-22 BIENNIAL STATEMENT 2013-12-01
120118002668 2012-01-18 BIENNIAL STATEMENT 2011-12-01
071221002950 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060117002971 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002093 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011204002429 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000124002869 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980107002276 1998-01-07 BIENNIAL STATEMENT 1997-12-01
950417002032 1995-04-17 BIENNIAL STATEMENT 1993-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State