Search icon

ET CETERA MARKETING OF NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
RONALD M COHEN Chief Executive Officer 770 LEXINGTON AVE, 16TH FL, NEW YORK, NY, United States, 10065

History

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)

Filings

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