Name: | MARQUISE DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Mar 2009 |
Entity Number: | 2658507 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE, #807, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVE, #807, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADNAN HIJAZI | Chief Executive Officer | 2100 LINWOOD AVE, #18V, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-05 | 2007-07-30 | Address | 2100 LINWOOD AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2003-08-05 | 2007-07-30 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-08-05 | 2007-07-30 | Address | 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-07-10 | 2003-08-05 | Address | 580 5TH AVENUE ROOM 807, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325000916 | 2009-03-25 | CERTIFICATE OF DISSOLUTION | 2009-03-25 |
070730002060 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050902002607 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030805002891 | 2003-08-05 | BIENNIAL STATEMENT | 2003-07-01 |
010710000171 | 2001-07-10 | CERTIFICATE OF INCORPORATION | 2001-07-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State