Search icon

MARKS AND SPENCER EXPORT CORPORATION LIMITED

Company Details

Name: MARKS AND SPENCER EXPORT CORPORATION LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1987 (38 years ago)
Date of dissolution: 21 Jul 2008
Entity Number: 1202750
ZIP code: W21NW
County: New York
Place of Formation: United Kingdom
Address: WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, United Kingdom, W21NW
Principal Address: 47 BAKER STREET, LONDON, United Kingdom, W1A1D-N

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROSIE CHAN DOS Process Agent WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, United Kingdom, W21NW

Chief Executive Officer

Name Role Address
MR. JK OATES Chief Executive Officer 47 BAKER STREET, LONDON, United Kingdom, W1A1D-N

History

Start date End date Type Value
1999-11-03 2008-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2008-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-15 1997-12-11 Address 47 BAKER STREET, LONDON, GBR (Type of address: Chief Executive Officer)
1987-09-17 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-09-17 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080721000036 2008-07-21 SURRENDER OF AUTHORITY 2008-07-21
991103000093 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
971211002122 1997-12-11 BIENNIAL STATEMENT 1997-09-01
931015002401 1993-10-15 BIENNIAL STATEMENT 1993-09-01
B545288-4 1987-09-17 APPLICATION OF AUTHORITY 1987-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State