Name: | NEXT GENERATION MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2040213 |
County: | Nassau |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2001-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2001-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-18 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-18 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807861 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
010928000067 | 2001-09-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-09-28 |
010725000787 | 2001-07-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-08-24 |
991018000038 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
960618000393 | 1996-06-18 | APPLICATION OF AUTHORITY | 1996-06-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State