Name: | LIFEMARK SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1983 (42 years ago) |
Entity Number: | 832663 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 400 West Metro Park, Rochester, NY, United States, 14623 |
Principal Address: | 400 W METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. PRISCO | Chief Executive Officer | 400 WEST METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
LIFEMARK SECURITIES CORP. | DOS Process Agent | 400 West Metro Park, Rochester, NY, United States, 14623 |
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 |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 400 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 400 WEST METRO PARK, ROCHESTER, NY, 14623, 2619, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-01 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-03 | 2023-04-03 | Address | 400 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401037288 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403000999 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211115002850 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
190412060092 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170404006062 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State