Search icon

THOMAS MARC GROUP, INC.

Company Details

Name: THOMAS MARC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1646211
ZIP code: 12203
County: Sullivan
Place of Formation: New York
Address: PO BOX 3070, ALBANY, NY, United States, 12203
Principal Address: 25 DANKER AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC A. BAEZ Chief Executive Officer P.O. BOX 3070, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3070, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1992-10-22 1993-07-29 Address PO BOX 3070, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1992-06-23 1992-10-22 Address 162 BUCKLEY STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1296797 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930729002213 1993-07-29 BIENNIAL STATEMENT 1993-06-01
921022000216 1992-10-22 CERTIFICATE OF AMENDMENT 1992-10-22
920623000254 1992-06-23 CERTIFICATE OF INCORPORATION 1992-06-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State