Search icon

PROFESSIONAL WEBMARK SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR J. JACKSON JR. Chief Executive Officer 444 RIVER PARK DRIVE, RARITAN, NJ, United States, 08869

DOS Process Agent

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

History

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)

Filings

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