Search icon

EMARK, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMARK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 31 Jan 1985
Branch of: EMARK, INC., NEW YORK (Company Number 5193812)
Business ALEI: 0165494
Mailing address: 4426 CATHEDRAL AVE, N.W., WASHINGTON, DC, 20016
Place of Formation: NEW YORK

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010456431 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000296204 1990-03-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000296203 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000296202 1987-05-15 - Change of Agent Address Agent Address Change -
0000296201 1986-05-30 - Change of Agent Address Agent Address Change -
0000296200 1985-01-31 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information