Search icon

MARC BLACKWELL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 W 26TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARCOL BLACKWELL Chief Executive Officer 157 W 26TH STREET, NEW YORK, NY, United States, 10001

History

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)

Filings

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