Name: | ET CETERA MARKETING OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 3111277 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
RONALD M COHEN | Chief Executive Officer | 770 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-29 | 2010-10-12 | Address | 770 LEXINGTON AVE, 16TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2010-10-12 | Address | 770 LEXINGTON AVE, 16TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2010-10-12 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530001104 | 2017-05-30 | CERTIFICATE OF DISSOLUTION | 2017-05-30 |
141001006738 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006546 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101012002252 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081002003315 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060929002466 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041007000547 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State