Name: | MARKS & SPENCER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1987 (38 years ago) |
Date of dissolution: | 08 Sep 2003 |
Entity Number: | 1162919 |
ZIP code: | 11570 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 77 NO CENTRE AVE STE 312, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 NO CENTRE AVE STE 312, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2003-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-04-15 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-04-15 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030908000408 | 2003-09-08 | SURRENDER OF AUTHORITY | 2003-09-08 |
991026000916 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
B700751-3 | 1988-10-28 | CERTIFICATE OF AMENDMENT | 1988-10-28 |
B484064-4 | 1987-04-15 | APPLICATION OF AUTHORITY | 1987-04-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State