CONSUMER MARKOUTS, INC.

Name: | CONSUMER MARKOUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1994 (31 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 1830964 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 49 NORTH FIRST STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLIS FLANAGAN | Chief Executive Officer | 31 CENTER STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 NORTH FIRST STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-20 | 2025-01-28 | Address | 31 CENTER STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1994-06-21 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-21 | 2025-01-28 | Address | 49 NORTH FIRST STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001310 | 2024-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-17 |
200601060300 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006188 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006068 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006517 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State