Name: | PROMARK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1995 (30 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 1913128 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 BRIGHTWATER PL, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH L BATTCHER | Chief Executive Officer | 24 BRIGHTWATER PL, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 BRIGHTWATER PL, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-16 | 2023-07-26 | Address | 24 BRIGHTWATER PL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2023-07-26 | Address | 24 BRIGHTWATER PL, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1997-06-11 | 2001-04-16 | Address | 35 E WILLOW ST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1997-06-11 | 2001-04-16 | Address | 35 E WILLOW ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1997-06-11 | 2001-04-16 | Address | 35 E WILLOW ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003378 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
070503002773 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
030414002402 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010416002162 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990408002583 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State