Name: | MARK HENRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1984 (41 years ago) |
Entity Number: | 953406 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 535 FIFTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HENRY CORP. | DOS Process Agent | 535 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MOIS MEDINE | Chief Executive Officer | 535 FIFTH AVENUE, 28TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2016-06-15 | Address | 521 FIFTH AVENUE, 820, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2014-10-01 | 2016-10-11 | Address | 521 FIFTH AVENUE, 820, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-11 | Address | 521 FIFTH AVENUE, 820, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
2010-11-02 | 2014-10-01 | Address | 12 E 46TH STREET, 4/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-08-18 | 2014-10-01 | Address | 12 E 46TH STREET, 4/FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060478 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002007414 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161011006282 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
160615000138 | 2016-06-15 | CERTIFICATE OF AMENDMENT | 2016-06-15 |
141001007041 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State