Entity Number 4099546
Status Active
NameTHE MARK RETAIL MANAGEMENT LLC
CountyNew York
Date of registration 26 May 2011 (13 years ago) 26 May 2011
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 909 Third Ave #686, NEW YORK, NY, United States, 10155
Address ZIP code 10155
REGISTERED AGENT REVOKED
Agent
C/O ALEXICO MANAGEMENT GROUP, INC.
DOS Process Agent
909 Third Ave #686, NEW YORK, NY, United States, 10155
2023-06-02
2024-06-08
Address
25 E 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2023-06-02
2024-06-08
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-04
2023-06-02
Address
25 E 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2017-05-05
2021-05-04
Address
150 EAST 58TH STREET, 33RD FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2014-02-24
2017-05-05
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-24
2023-06-02
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-05-26
2014-02-24
Address
150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
240608000099
2024-06-08
BIENNIAL STATEMENT
2024-06-08
230602001870
2023-06-01
CERTIFICATE OF RESIGNATION OF REGISTERED AGENT
2023-06-01
210504060668
2021-05-04
BIENNIAL STATEMENT
2021-05-01
170505006373
2017-05-05
BIENNIAL STATEMENT
2017-05-01
140224000805
2014-02-24
CERTIFICATE OF CHANGE
2014-02-24
130905002199
2013-09-05
BIENNIAL STATEMENT
2013-05-01
111007000193
2011-10-07
CERTIFICATE OF PUBLICATION
2011-10-07
110526000410
2011-05-26
ARTICLES OF ORGANIZATION
2011-05-26
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts