Search icon

MARK STAMPING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEO ASKINAZY Chief Executive Officer 1386 E 59TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1386 E 59TH ST, BROOKLYN, NY, United States, 11234

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-17
Type:
Planned
Address:
300 LIBERTY AVE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-08-23
Type:
FollowUp
Address:
300 LIBERTY AVE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-02
Type:
FollowUp
Address:
300 LIBERTY AVE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-17
Type:
Planned
Address:
300 LIBERTY AVENUE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State