Name: | LEMARK ADVERTISING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1969 (56 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 279136 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 BRANDYWINE DR, DEER PARK, NY, United States, 11729 |
Principal Address: | 5 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BRANDYWINE DR, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ROBERT J. BACCO | Chief Executive Officer | 5 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1969-07-02 | 1999-08-02 | Address | 23 EAST 26TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245765 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050914002086 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030722002447 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010810002368 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
C284851-2 | 2000-02-16 | ASSUMED NAME CORP INITIAL FILING | 2000-02-16 |
990802002235 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
950502002352 | 1995-05-02 | BIENNIAL STATEMENT | 1993-07-01 |
767714-4 | 1969-07-02 | CERTIFICATE OF INCORPORATION | 1969-07-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State