Search icon

MARKS QUALITY DESIGN, CORP.

Company Details

Name: MARKS QUALITY DESIGN, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2429242
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1670 57 ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-259-6275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
1HANA ROSENBERG Chief Executive Officer 1670 57 ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1670 57 ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1139167-DCA Inactive Business 2003-05-13 2009-06-30

History

Start date End date Type Value
1999-10-15 2006-11-27 Address 2039-A 53RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088294 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
061127002501 2006-11-27 BIENNIAL STATEMENT 2005-10-01
991015000468 1999-10-15 CERTIFICATE OF INCORPORATION 1999-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
570644 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
663095 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
570645 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
663096 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee
570646 LICENSE INVOICED 2003-05-22 125 Home Improvement Contractor License Fee
570648 TRUSTFUNDHIC INVOICED 2003-05-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
570647 FINGERPRINT INVOICED 2003-05-13 50 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State