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
Name | Role | Address |
---|---|---|
1HANA ROSENBERG | Chief Executive Officer | 1670 57 ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1670 57 ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1139167-DCA | Inactive | Business | 2003-05-13 | 2009-06-30 |
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) |
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 |
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