MARK PESCI, INC.

Name: | MARK PESCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1982 (43 years ago) |
Entity Number: | 789749 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 33-41 NEWARK STREET, 4C, HOBOKEN, NJ, United States, 07030 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PESCI | Chief Executive Officer | 33-41 NEWARK STREET, 4C, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-02 | 2024-08-21 | Address | 33-41 NEWARK STREET, 4C, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2024-08-21 | Address | 33-41 NEWARK STREET, 4C, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process) |
2012-01-27 | 2016-08-02 | Address | C/O R.M. STEPHENS & CO, 25 WEST 45TH ST STE 507, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-01-27 | 2016-08-02 | Address | C/O R.M. STEPHENS & CO, 25 WEST 45TH ST STE 507, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002703 | 2024-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-21 |
160802007210 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140804006476 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120921006229 | 2012-09-21 | BIENNIAL STATEMENT | 2012-08-01 |
120127002918 | 2012-01-27 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State