Search icon

I.F. MARKETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARIE DARBY Chief Executive Officer 238 E 77TH ST / APT 4B, NEW YORK, NY, United States, 10021

History

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)

Filings

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