Search icon

SPECIALIZED MARKETING, INC.

Company Details

Name: SPECIALIZED MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1987 (38 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1141406
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 46 FOSTER ROAD, SUITE 5, HOPEWELL JNCTON, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WOOD Chief Executive Officer 46 FOSTER ROAD, SUITE 5, HOPEWELL JNCTON, NY, United States, 12533

DOS Process Agent

Name Role Address
SPECIALIZED MARKETING, INC. DOS Process Agent 46 FOSTER ROAD, SUITE 5, HOPEWELL JNCTON, NY, United States, 12533

History

Start date End date Type Value
2019-02-05 2021-09-18 Address 46 FOSTER ROAD, SUITE 5, HOPEWELL JNCTON, NY, 12533, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-09-18 Address 46 FOSTER ROAD, SUITE 5, HOPEWELL JNCTON, NY, 12533, USA (Type of address: Service of Process)
2009-02-06 2019-02-05 Address 162 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2009-02-06 2019-02-05 Address 162 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2009-02-06 2019-02-05 Address 162 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210918000115 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190205060259 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150203006532 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130227006236 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217002255 2011-02-17 BIENNIAL STATEMENT 2011-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State