Search icon

MARCOM INCORPORATED

Company Details

Name: MARCOM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1962 (63 years ago)
Date of dissolution: 05 Jan 1984
Entity Number: 147376
ZIP code: 04901
County: New York
Place of Formation: New York
Address: 100 SILVER ST., WATERVILLE, MA, United States, 04901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCOM FINANCIAL GROUP DOS Process Agent 100 SILVER ST., WATERVILLE, MA, United States, 04901

History

Start date End date Type Value
1973-10-26 1984-01-05 Address 175 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1972-10-17 1973-10-26 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-12-26 1972-10-17 Address 30 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-05-04 1968-12-26 Address 10 E. 39TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C195763-2 1993-01-25 ASSUMED NAME CORP INITIAL FILING 1993-01-25
B055577-5 1984-01-05 CERTIFICATE OF MERGER 1984-01-05
A110652-2 1973-10-26 CERTIFICATE OF AMENDMENT 1973-10-26
A21692-2 1972-10-17 CERTIFICATE OF AMENDMENT 1972-10-17
725174-8 1968-12-26 CERTIFICATE OF AMENDMENT 1968-12-26
324537 1962-05-04 CERTIFICATE OF INCORPORATION 1962-05-04

Date of last update: 25 Jan 2025

Sources: New York Secretary of State