Name: | L.J. MARK & GRADE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2000 (24 years ago) |
Date of dissolution: | 07 Oct 2011 |
Entity Number: | 2581821 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 340 WEST 39TH ST, 12TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 341 54TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENIN JACOME | Chief Executive Officer | 341 54TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 WEST 39TH ST, 12TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-21 | 2010-12-23 | Address | 261 WEST 35TH ST ROOM 802, NEW YORK, NY, 11220, USA (Type of address: Service of Process) |
2000-12-08 | 2006-11-21 | Address | 261 WEST 35TH STREET, ROOM 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111007000423 | 2011-10-07 | CERTIFICATE OF DISSOLUTION | 2011-10-07 |
101223002090 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081203002611 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061121002551 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
001208000165 | 2000-12-08 | CERTIFICATE OF INCORPORATION | 2000-12-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State