Name: | MARC BLACKWELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2070486 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 157 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARCOL BLACKWELL | Chief Executive Officer | 157 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-04 | 2006-09-15 | Address | 157 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2006-09-15 | Address | 157 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2006-09-15 | Address | 157 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-05 | 2005-01-04 | Address | 225 FIFTH AVE, STE 1121, NEW YORK, NY, 10010, 1130, USA (Type of address: Principal Executive Office) |
2002-09-05 | 2005-01-04 | Address | 225 FIFTH AVE, STE 1121, NEW YORK, NY, 10010, 1130, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2005-01-04 | Address | 225 FIFTH AVE, STE 1121, NEW YORK, NY, 10010, 1130, USA (Type of address: Service of Process) |
2000-09-29 | 2002-09-05 | Address | 41-12 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-09-29 | 2002-09-05 | Address | 41-12 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2002-09-05 | Address | 41-12 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1998-10-01 | 2000-09-29 | Address | 134 WEST 26TH ST, STE 740, NEW YORK, NY, 10001, 6803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861588 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060915002520 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
050104002122 | 2005-01-04 | BIENNIAL STATEMENT | 2004-09-01 |
020905002522 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
000929002278 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
981001002664 | 1998-10-01 | BIENNIAL STATEMENT | 1998-09-01 |
960930000555 | 1996-09-30 | CERTIFICATE OF INCORPORATION | 1996-09-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State