114 ST. MARKS PLACE CO., INC.

Name: | 114 ST. MARKS PLACE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1982 (43 years ago) |
Entity Number: | 759198 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Address: | C/O TRUE SERVICE NY INC, 6212 74th Avenue, Glendale, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ROSENTHAL | Chief Executive Officer | 114 ST. MARKS PLACE, # 5, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TRUE SERVICE NY INC, 6212 74th Avenue, Glendale, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 114 ST. MARKS PLACE, # 5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-03-05 | Address | 114 ST. MARKS PLACE, # 5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2023-02-14 | Address | 114 ST. MARKS PLACE, # 5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-03-05 | Address | C/O TRUE SERVICE NY INC, 6212 74th Avenue, Glendale, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001256 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
230214001985 | 2023-02-14 | BIENNIAL STATEMENT | 2022-03-01 |
160422002025 | 2016-04-22 | BIENNIAL STATEMENT | 2016-03-01 |
140508002377 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120420002485 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State