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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM BRENNER | Chief Executive Officer | 300 ATRIUM DRIVE, THIRD FLOOR, SOMERSET, NJ, United States, 08873 |
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) |
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