Search icon

MARCOM VISUAL CREATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCOM VISUAL CREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1995 (30 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 1969961
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 438-448 WEST 37TH ST., STE. 4F, NEW YORK, NY, United States, 10018
Principal Address: 438-448 WEST 37TH STREET, SUITE 4F, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASASHI MIYAMA Chief Executive Officer 438-448 WEST 37TH STREET, SUITE 4F, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438-448 WEST 37TH ST., STE. 4F, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
223407057
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors DBA Name:
NC.
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-01 2006-03-13 Address 2175 LEMOINE AVENUE, SUITE 301, FT. LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170726000051 2017-07-26 CERTIFICATE OF DISSOLUTION 2017-07-26
131107007272 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111214002288 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091113002444 2009-11-13 BIENNIAL STATEMENT 2009-11-01
081218002216 2008-12-18 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State