Search icon

LEMARK ADVERTISING, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BRANDYWINE DR, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROBERT J. BACCO Chief Executive Officer 5 BRANDYWINE DRIVE, DEER PARK, NY, United States, 11729

History

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)

Filings

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