Name: | MARK WEHRMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 13 Dec 2021 |
Entity Number: | 1609118 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 SUFFOLK COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 SUFFOLK COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MARK WEHRMANN | Chief Executive Officer | 70 SUFFOLK COURT, SUITE 500, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2022-06-29 | Address | 70 SUFFOLK COURT, SUITE 500, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2022-06-29 | Address | 70 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-03-17 | 2008-02-08 | Address | 41F HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2008-02-08 | Address | 41F HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2008-02-08 | Address | 41F HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220629003338 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
140409002208 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120308002532 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100315003042 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080208002762 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State