MARK ABSTRACT CORP.

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
Name | Role | Address |
---|---|---|
DIANE C. VALLES | Chief Executive Officer | 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
DIANE C. VALLES | DOS Process Agent | 42-40 BELL BOULEVARD, SUITE 501, BAYSIDE, NY, United States, 11361 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State