Name: | 21ST CENTURY MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1975 (50 years ago) |
Date of dissolution: | 27 Jul 2001 |
Entity Number: | 367736 |
ZIP code: | 11691 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 BAY 28 STREET, FAR ROCKAWAY, NY, United States, 11691 |
Principal Address: | 218 ROCKAWAY TURNPIKE, SUITE 693, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON DOBIN | DOS Process Agent | 1411 BAY 28 STREET, FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
AARON DOBIN | Chief Executive Officer | 1411 BAY 28TH ST., FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-10-06 | Address | PO BOX 18, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-10-06 | Address | PO BOX 18, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
1975-04-21 | 1992-11-06 | Address | 404 BAYVIEW AVE., INWOOD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090423022 | 2009-04-23 | ASSUMED NAME LLC DISCONTINUANCE | 2009-04-23 |
20060103081 | 2006-01-03 | ASSUMED NAME LLC INITIAL FILING | 2006-01-03 |
010727000036 | 2001-07-27 | CERTIFICATE OF DISSOLUTION | 2001-07-27 |
990528002209 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
970415002818 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
931006002532 | 1993-10-06 | BIENNIAL STATEMENT | 1993-04-01 |
921106002904 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
A227984-4 | 1975-04-21 | CERTIFICATE OF INCORPORATION | 1975-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107353450 | 0214700 | 1993-05-06 | 2 DUBON COURT, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A01 |
Issuance Date | 1993-06-08 |
Abatement Due Date | 1993-07-12 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-04-30 |
Case Closed | 1991-06-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-05-17 |
Abatement Due Date | 1991-05-20 |
Nr Instances | 1 |
Nr Exposed | 21 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State