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
Name | Role | Address |
---|---|---|
MATTHEW MARKS INC | DOS Process Agent | 523 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MATTHEW MARKS | Chief Executive Officer | 523 WEST 24TH ST, NEW YORK, NY, United States, 10011 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State