Search icon

MARC REED INC.

Company Details

Name: MARC REED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1994 (30 years ago)
Date of dissolution: 14 Dec 2009
Entity Number: 1879400
ZIP code: 10174
County: Nassau
Place of Formation: New York
Address: ATTN: HAROLD PAPPAS, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Principal Address: LAZER PARK, 50 EAST 79TH ST, STE 8A, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-398-3060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LEVY Chief Executive Officer 50 EAST 79TH ST, STE 8A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
BLANK ROME TENZER GREENBLATT LLP DOS Process Agent ATTN: HAROLD PAPPAS, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Licenses

Number Status Type Date End date
0961293-DCA Inactive Business 2001-12-24 2008-01-16

History

Start date End date Type Value
2006-12-01 2008-12-18 Address ATTN JOAN PALMBO, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2006-12-01 2008-12-18 Address 50 EAST 79TH ST, STE 8A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-12-01 2008-12-18 Address LAZER PARK, 50 EAST 79TH ST, STE 8A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-12-13 2006-12-01 Address ATTN BENJAMIN RAPHAN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1998-12-07 2006-12-01 Address LAZER PARK, 163 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091214000410 2009-12-14 CERTIFICATE OF DISSOLUTION 2009-12-14
081218003098 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061201002877 2006-12-01 BIENNIAL STATEMENT 2006-12-01
050119002329 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021205002610 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1421579 RENEWAL INVOICED 2005-12-13 340 Amusement Arcade License Renewal Fee
1421580 RENEWAL INVOICED 2003-12-15 340 Amusement Arcade License Renewal Fee
1421581 RENEWAL INVOICED 2001-12-24 340 Amusement Arcade License Renewal Fee
1421582 RENEWAL INVOICED 1999-12-21 340 Amusement Arcade License Renewal Fee
410281 CNV_IC INVOICED 1998-04-27 340 Additional Vehicle Fee
1421583 RENEWAL INVOICED 1998-02-12 340 Amusement Arcade License Renewal Fee
410282 LICENSE INVOICED 1997-06-23 170 Amusement Arcade License Fee

Trademarks Section

Serial Number:
74728338
Mark:
LAZER PARK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-08-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LAZER PARK

Goods And Services

For:
entertainment services in the nature of a laser tag game played by individuals and/or teams in a specially designed arena, and amusement and recreation center services in the nature of rides, arcades, games and indoor playground and recreational facilities for children
First Use:
1997-05-13
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
retail store and concession stand services featuring food, beverages, clothing and novelties
First Use:
1997-05-13
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State