MARCOM VISUAL CREATION, INC.

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
Name | Role | Address |
---|---|---|
MASASHI MIYAMA | Chief Executive Officer | 438-448 WEST 37TH STREET, SUITE 4F, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 438-448 WEST 37TH ST., STE. 4F, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State