Name: | MARK I PUBLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1983 (42 years ago) |
Entity Number: | 827422 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-19 80TH STREET, SUITE 8-201, GLENDALE, NY, United States, 11385 |
Principal Address: | 62-33 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-19 80TH STREET, SUITE 8-201, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MARK WEIDLER | Chief Executive Officer | 62-33 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-31 | 2017-12-06 | Address | 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2003-02-26 | 2011-03-31 | Address | 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2011-03-31 | Address | 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2003-02-26 | Address | QUEENS CHRONICLE, 62-33 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 2003-02-26 | Address | 62-33 WOODHAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171206000743 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
130325002286 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110331002197 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090302002233 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070323002466 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State