Name: | MARK BUICK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1967 (58 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 212182 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 NEUSTADT ROAD, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 21 NEUSTADT LANE, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 NEUSTADT ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
MARK S. HERRMANN | Chief Executive Officer | 21 NEUSTADT LANE, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-09 | 2013-07-08 | Address | 21 HEUSTADT LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2009-07-03 | 2009-07-09 | Address | 21 NEUSTADT ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1999-07-26 | 2009-07-03 | Address | 530 YONKERS AVE., YONKERS, NY, 10704, 2602, USA (Type of address: Service of Process) |
1999-07-26 | 2009-07-09 | Address | 530 YONKERS AVE., YONKERS, NY, 10704, 2602, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2009-07-09 | Address | 530 YONKERS AVE., YONKERS, NY, 10704, 2602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522000617 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
130708006396 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110804002453 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
20100805008 | 2010-08-05 | ASSUMED NAME CORP INITIAL FILING | 2010-08-05 |
090709002762 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State