Name: | MPS MARKETING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 218650 |
ZIP code: | 07094 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 HARMON MEADOW BLVD, STE 3003, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HARMON MEADOW BLVD, STE 3003, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
MURRAY VERLIN | Chief Executive Officer | 11111 BISCAYNE BOULEVARD, MIAMI, FL, United States, 33161 |
Name | Role | Address |
---|---|---|
GILBERT EHRENKRANZ | Agent | 285 MAIN ST, ORANGE, NJ, 07050 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2004-01-22 | Address | 509 ENGLE STREET, ENGLEWOOD, NJ, 07631, 8078, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2004-01-22 | Address | 509 ENGLE STREET, ENGLEWOOD, NJ, 07631, 8078, USA (Type of address: Service of Process) |
1978-05-05 | 1978-10-12 | Address | 630 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
1978-05-05 | 1995-04-07 | Address | 630 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1975-07-24 | 1978-05-05 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097263 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040122002601 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020122002137 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
000201002290 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980127002882 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State