PAM MARKER, INC.
Headquarter
Name: | PAM MARKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1975 (50 years ago) |
Date of dissolution: | 05 Mar 2014 |
Entity Number: | 359705 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | New York |
Address: | 73 GLENVILLE ROAD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 GLENVILLE ROAD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
PAMLYNN MARKER | Agent | 111 EAST 85TH ST., NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
JACK S. MARKER | Chief Executive Officer | 73 GLENVILLE ROAD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-09 | 2002-12-30 | Address | 111 EAST 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305000206 | 2014-03-05 | CERTIFICATE OF DISSOLUTION | 2014-03-05 |
20051005017 | 2005-10-05 | ASSUMED NAME CORP INITIAL FILING | 2005-10-05 |
050203002611 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
021230002986 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
010131002511 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State