Name: | MARK TRAYNOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 223666 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | New York |
Address: | 1500 BAY RD APT S-516, MIAMI BEACH, FL, United States, 33139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK TRAYNOR | DOS Process Agent | 1500 BAY RD APT S-516, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
MARK TRAYNOR | Chief Executive Officer | 1500 BAY RD APT S-516, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-28 | 2000-05-26 | Address | 1500 BAY RD #219, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office) |
1998-05-28 | 2000-05-26 | Address | 1500 BAY RD #219, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2000-05-26 | Address | 1500 BAY RD #219, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process) |
1995-07-31 | 1998-05-28 | Address | 205 WEST 54TH ST, NEW YORK, NY, 10019, 5518, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 1998-05-28 | Address | 205 WEST 54TH ST, NEW YORK, NY, 10019, 5518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120306034 | 2012-03-06 | ASSUMED NAME CORP INITIAL FILING | 2012-03-06 |
DP-2105545 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040519002880 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020425002854 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000526002473 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State