CARL MARKS & CO. INC.
Headquarter
Name: | CARL MARKS & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1982 (43 years ago) |
Entity Number: | 796896 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVE / 33RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE BOAS | Chief Executive Officer | 8 SPRUCE STREET, APT. 47A, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 THIRD AVE / 33RD FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | ANDREW M. BOAS, 900 THIRD AVE / 33RD FL, NEW YORK, NY, 10022, 4775, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 8 SPRUCE STREET, APT. 47A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2004-11-15 | 2024-12-05 | Address | ANDREW M. BOAS, 900 THIRD AVE / 33RD FL, NEW YORK, NY, 10022, 4775, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2024-12-05 | Address | 900 THIRD AVE / 33RD FL, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001166 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
160816000382 | 2016-08-16 | ANNULMENT OF DISSOLUTION | 2016-08-16 |
DP-2108782 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101029002452 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080929002253 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State