Name: | MARK ONE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2183627 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 375 SOUTH END AVE, #27S, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A LUTTRELL | Chief Executive Officer | 375 SOUTH END AVE, #27S, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 SOUTH END AVE, #27S, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-24 | 1999-09-22 | Address | 375 SOUTH END AVENUE #27 S, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627971 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
010822002524 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
990922002640 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970924000438 | 1997-09-24 | CERTIFICATE OF INCORPORATION | 1997-09-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State