MARTY QUINT ADVERTISING, INC.

Name: | MARTY QUINT ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1972 (53 years ago) |
Date of dissolution: | 24 Apr 2024 |
Entity Number: | 246617 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MAIN STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH QUINT | Chief Executive Officer | 1 MAIN STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MARTY QUINT ADVERTISING, INC. | DOS Process Agent | 1 MAIN STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-06 | 2024-04-25 | Address | 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-11-05 | 2024-04-25 | Address | 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2020-11-06 | Address | 1 MAIN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-11-01 | 2018-11-05 | Address | 55 WASHINGTON ST #258, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-05 | Address | 55 WASHINGTON ST #258, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002600 | 2024-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-24 |
201106060649 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181105006970 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101007234 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141117006196 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State