Search icon

MARK ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 2023
Entity Number: 1321222
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE C. VALLES Chief Executive Officer 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
DIANE C. VALLES DOS Process Agent 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2021-01-08 2023-09-23 Address 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2019-01-24 2021-01-08 Address 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2019-01-24 2023-09-23 Address 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2013-01-22 2019-01-24 Address 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2013-01-22 2019-01-24 Address 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230923000537 2023-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-07
210108060239 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190124060248 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170112006330 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150116006324 2015-01-16 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State