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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROSIE CHAN | DOS Process Agent | WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, United Kingdom, W21NW |
Name | Role | Address |
---|---|---|
MR. JK OATES | Chief Executive Officer | 47 BAKER STREET, LONDON, United Kingdom, W1A1D-N |
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) |
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