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