Search icon

CENTRAL MARKETING SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL MARKETING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1975 (50 years ago)
Entity Number: 376300
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 30 IRVING PL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL MCMAHON Chief Executive Officer 30 IRVING PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 IRVING PL, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
F99000003106
State:
FLORIDA

History

Start date End date Type Value
1975-07-31 1999-07-23 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070816003 2007-08-16 ASSUMED NAME CORP INITIAL FILING 2007-08-16
050824002303 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030807002455 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010703002293 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990723002273 1999-07-23 BIENNIAL STATEMENT 1999-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112856 SL VIO INVOICED 2019-11-07 5500 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2019-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

Party Name:
ROTHBART
Party Role:
Plaintiff
Party Name:
CENTRAL MARKETING SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State