Search icon

21ST CENTURY MARKETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
AARON DOBIN DOS Process Agent 1411 BAY 28 STREET, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
AARON DOBIN Chief Executive Officer 1411 BAY 28TH ST., FAR ROCKAWAY, NY, United States, 11691

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353450 0214700 1993-05-06 2 DUBON COURT, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-07-26

Violation Items

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
102882750 0214700 1991-04-30 2 DUBON COURT, FARMINGDALE, NY, 11735
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