Search icon

FIRSTMARK HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LYNN FORESTER DOS Process Agent 527 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LYNN FORESTER Chief Executive Officer 527 MADISON AVE, 19TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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