Search icon

NATIONAL MARKETING SERVICES OF NEW JERSEY

Company Details

Name: NATIONAL MARKETING SERVICES OF NEW JERSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1633697
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Foreign Legal Name: BRENNER ASSOCIATES, INC.
Fictitious Name: NATIONAL MARKETING SERVICES OF NEW JERSEY
Principal Address: NATIONAL MARKETING SERVICES, 300 ATRIUM DRIVE, 3RD FLOOR, SOMERSET, NJ, United States, 08873
Address: 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM BRENNER Chief Executive Officer 300 ATRIUM DRIVE, THIRD FLOOR, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2004-06-29 2008-06-25 Address 3 PROGRESS ST, STE 100, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2004-06-29 2008-06-25 Address NATIONAL MARKETING SERVICES, 3 PROGRESS ST, STE 100, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office)
2004-06-29 2006-03-14 Address NATIONAL MARKETING SERVICES, 3 PROGRESS ST, STE 100, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2002-05-07 2004-06-29 Address 31 BLACK BIRCH RD, SCOTEH PLAINS, NJ, 07076, USA (Type of address: Chief Executive Officer)
2002-05-07 2004-06-29 Address NATIONAL MARKETING SERVICES, 3 PROGRESS ST, STE 100, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2128333 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
080625002730 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060516003404 2006-05-16 BIENNIAL STATEMENT 2006-05-01
060314000864 2006-03-14 CERTIFICATE OF CHANGE 2006-03-14
040629002891 2004-06-29 BIENNIAL STATEMENT 2004-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State