Name: | I.F. MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1418917 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 331 W 57TH ST / #138, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARIE DARBY | Chief Executive Officer | 238 E 77TH ST / APT 4B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2004-01-22 | Address | 228 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2004-01-22 | Address | 228 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2000-03-14 | Address | 45 W 60TH ST, 29C, NEW YORK, NY, 10023, 7947, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2000-03-14 | Address | 331 WEST 57TH STREET, # 138, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-04-26 | 1998-07-09 | Address | 331 WEST 57TH STREET, # 138, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2000-03-14 | Address | 331 WEST 57TH STREET, # 138, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-01-31 | 1994-04-26 | Address | 235 WEST 56TH ST., APT. #10G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935015 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080819002825 | 2008-08-19 | BIENNIAL STATEMENT | 2008-01-01 |
060405002641 | 2006-04-05 | BIENNIAL STATEMENT | 2006-01-01 |
040122002272 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020215002597 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
000314002436 | 2000-03-14 | BIENNIAL STATEMENT | 2000-01-01 |
980709002310 | 1998-07-09 | BIENNIAL STATEMENT | 1998-01-01 |
940426002158 | 1994-04-26 | BIENNIAL STATEMENT | 1994-01-01 |
C102558-2 | 1990-01-31 | CERTIFICATE OF INCORPORATION | 1990-01-31 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State