Name: | MARK STAMPING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1959 (66 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 115769 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1386 E 59TH ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2620 NATIONAL DR, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO ASKINAZY | Chief Executive Officer | 1386 E 59TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1386 E 59TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-08 | 2002-12-27 | Address | 315 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2002-12-27 | Address | 2620 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1996-11-01 | 2001-01-08 | Address | 2620 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-11-01 | 2001-01-08 | Address | 315 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1996-11-01 | 2002-12-27 | Address | 315 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796195 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
021227002348 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010108002488 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990115002178 | 1999-01-15 | BIENNIAL STATEMENT | 1999-01-01 |
961101002054 | 1996-11-01 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State