Search icon

MARK 3 SYSTEMS LTD.

Company Details

Name: MARK 3 SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698568
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK I KANN Chief Executive Officer 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577

DOS Process Agent

Name Role Address
MARK I KANN DOS Process Agent 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577

History

Start date End date Type Value
1993-01-29 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-29 1995-10-10 Address 193 ROUND HILL ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970218002391 1997-02-18 BIENNIAL STATEMENT 1997-01-01
951010002183 1995-10-10 BIENNIAL STATEMENT 1995-01-01
930129000196 1993-01-29 CERTIFICATE OF INCORPORATION 1993-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0106354 Other Contract Actions 2001-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-09-25
Termination Date 2001-11-06
Section 1332
Status Terminated

Parties

Name DUNKIN' DONUTS INCOR,
Role Plaintiff
Name MARK 3 SYSTEMS LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State