441 MARKETING CORP.

Name: | 441 MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1986 (39 years ago) |
Entity Number: | 1126403 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120 E INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC BODNER | DOS Process Agent | 120 E INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MARC BODNER | Chief Executive Officer | 120 E INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2006-11-07 | Address | 120 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2006-11-07 | Address | 120 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2006-11-07 | Address | 120 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1996-12-10 | 2002-02-22 | Address | 3 SIDNEY COURT, N LINDENHURST, NY, 11757, 0510, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2002-02-22 | Address | 3 SIDNEY CT, N LINDENHURST, NY, 11757, 0510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061107002266 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
060718000056 | 2006-07-18 | CERTIFICATE OF AMENDMENT | 2006-07-18 |
041214003004 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021029002241 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
020222002587 | 2002-02-22 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State