Name: | PROFESSIONAL WEBMARK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3312852 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9 EAST 40TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10016 |
Address: | ATTENTION: DAVID A. CUTNER ESQ, 9 EAST 40TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR J. JACKSON JR. | Chief Executive Officer | 444 RIVER PARK DRIVE, RARITAN, NJ, United States, 08869 |
Name | Role | Address |
---|---|---|
C/O LAMSON & CUTNER, P.C. | DOS Process Agent | ATTENTION: DAVID A. CUTNER ESQ, 9 EAST 40TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-29 | 2014-04-23 | Address | 24 RAMAPO TRAIL, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2011-11-04 | Address | 370 LEXINGTON AVE, SUITE 505, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2011-10-28 | Address | 370 LEXINGTON AVE STE. 505, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152176 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140423002357 | 2014-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
120213002808 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
111104002033 | 2011-11-04 | AMENDMENT TO BIENNIAL STATEMENT | 2010-01-01 |
111028000618 | 2011-10-28 | CERTIFICATE OF CHANGE | 2011-10-28 |
100129002474 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
060130000887 | 2006-01-30 | CERTIFICATE OF INCORPORATION | 2006-01-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State