Search icon

MARK INDUSTRIES, INC.

Company Details

Name: MARK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1987 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1176817
ZIP code: 10524
County: Westchester
Place of Formation: New York
Address: 10 BRIDLE PATH, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLARD G. SUEOKA Chief Executive Officer 10 BRIDLE PATH, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BRIDLE PATH, GARRISON, NY, United States, 10524

History

Start date End date Type Value
1999-06-18 2001-06-14 Address 87 LOCUST AVE, CORTLANDT MANOR, NY, 10567, 2615, USA (Type of address: Service of Process)
1999-06-18 2001-06-14 Address 87 LOCUST AVE, CORTLANDT MANOR, NY, 10567, 2615, USA (Type of address: Principal Executive Office)
1999-06-18 2001-06-14 Address 87 LOCUST AVE, CORTLANDT MANOR, NY, 10567, 2615, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-06-18 Address 87 LOCUST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-09-29 1999-06-18 Address 87 LOCUST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-09-29 1999-06-18 Address 87 LOCUST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-06-23 1993-09-29 Address 87 LOCUST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-06-23 1993-09-29 Address 87 LOCUST AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1987-06-05 1993-09-29 Address 87 LOCUST AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801938 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010614002369 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990618002465 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970602002128 1997-06-02 BIENNIAL STATEMENT 1997-06-01
930929002612 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930623002397 1993-06-23 BIENNIAL STATEMENT 1992-06-01
B505410-3 1987-06-05 CERTIFICATE OF INCORPORATION 1987-06-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State