Name: | MACROMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1987 (38 years ago) |
Date of dissolution: | 22 Mar 2022 |
Entity Number: | 1157925 |
ZIP code: | 06810 |
County: | New York |
Place of Formation: | New York |
Address: | 39 OLD RIDGEBURY RD, SUITE C3, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACROMARK, INC. | DOS Process Agent | 39 OLD RIDGEBURY RD, SUITE C3, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
DAVID R KLEIN | Chief Executive Officer | 39 OLD RIDGEBURY RD, SUITE C3, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-02 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2016-02-12 | 2022-07-23 | Address | 39 OLD RIDGEBURY RD, SUITE C3, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2016-02-12 | 2022-07-23 | Address | 39 OLD RIDGEBURY RD, SUITE C3, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2016-02-12 | Address | 185 RTE 312 STE 303, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2016-02-12 | Address | 185 RTE 312 STE 303, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220723001199 | 2022-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-22 |
191203061018 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006208 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160212006184 | 2016-02-12 | BIENNIAL STATEMENT | 2015-12-01 |
140110002477 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State