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
Name | Role | Address |
---|---|---|
WILLARD G. SUEOKA | Chief Executive Officer | 10 BRIDLE PATH, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BRIDLE PATH, GARRISON, NY, United States, 10524 |
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) |
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