Search icon

MRKD-NSCC, INC.

Company Details

Name: MRKD-NSCC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1965 (60 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 185093
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 42 Delaware Avenue, Suite 120, Buffalo, NY, United States, 14221
Principal Address: 80 METCALFE ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M GARY RUSSELL Chief Executive Officer 80 METCALFE ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
NORTHSIDE CHEMICAL CO., INC. DOS Process Agent 42 Delaware Avenue, Suite 120, Buffalo, NY, United States, 14221

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 80 METCALFE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-11-26 Address 80 METCALFE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 80 METCALFE ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-11-26 Address 42 Delaware Avenue, Suite 120, Buffalo, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003306 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
230301001238 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220624000558 2022-06-23 CERTIFICATE OF AMENDMENT 2022-06-23
220413000536 2022-04-13 BIENNIAL STATEMENT 2021-03-01
130307006298 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State