Name: | LA MARQUE WATCH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1972 (53 years ago) |
Date of dissolution: | 12 Feb 2001 |
Entity Number: | 250657 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 306 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
MARK GOODMAN | Chief Executive Officer | 306 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1993-08-26 | Address | 77 CHARING CROSS, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1993-08-26 | Address | 77 CHARING CROSS, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1993-08-26 | Address | 77 CHARING CROSS, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1980-01-21 | 1993-03-15 | Address | 306 HEMPSTEAD AVE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
1979-07-13 | 1980-01-21 | Address | 381 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100625022 | 2010-06-25 | ASSUMED NAME CORP INITIAL FILING | 2010-06-25 |
010212000171 | 2001-02-12 | CERTIFICATE OF DISSOLUTION | 2001-02-12 |
000718002282 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
980803002472 | 1998-08-03 | BIENNIAL STATEMENT | 1998-07-01 |
960722002348 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State