Name: | FIRSTMARK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1984 (40 years ago) |
Date of dissolution: | 16 Apr 2004 |
Entity Number: | 946966 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 527 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNN FORESTER | DOS Process Agent | 527 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LYNN FORESTER | Chief Executive Officer | 527 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-17 | 1996-12-18 | Address | 780 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-10-17 | 1996-12-18 | Address | 780 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-10-17 | 1996-12-18 | Address | 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1984-10-01 | 1994-10-17 | Address | 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040416000471 | 2004-04-16 | CERTIFICATE OF DISSOLUTION | 2004-04-16 |
961218002412 | 1996-12-18 | BIENNIAL STATEMENT | 1996-10-01 |
941017002064 | 1994-10-17 | BIENNIAL STATEMENT | 1993-10-01 |
B594772-3 | 1988-01-25 | CERTIFICATE OF AMENDMENT | 1988-01-25 |
B146930-3 | 1984-10-01 | CERTIFICATE OF INCORPORATION | 1984-10-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State