Name: | MARITZ COMMUNICATIONS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1976 (49 years ago) |
Date of dissolution: | 13 Apr 1994 |
Entity Number: | 398620 |
ZIP code: | 63099 |
County: | New York |
Place of Formation: | Missouri |
Address: | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, United States, 63099 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 NORTH HIGHWAY DRIVE, FENTON, MO, United States, 63099 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS F. HUNTER | Chief Executive Officer | 1375 NORTH HIGHWAY DIRVE, FENTON, MO, United States, 63099 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-11 | 1994-04-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-11 | 1994-04-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-08-31 | 1981-04-16 | Name | COMMUNICO INC. |
1976-05-03 | 1978-08-31 | Name | MARITZ COMMUNICATIONS SERVICES INC. |
1976-05-03 | 1986-03-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-05-03 | 1986-03-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120712043 | 2012-07-12 | ASSUMED NAME LLC INITIAL FILING | 2012-07-12 |
940413000213 | 1994-04-13 | SURRENDER OF AUTHORITY | 1994-04-13 |
930111003194 | 1993-01-11 | BIENNIAL STATEMENT | 1992-05-01 |
B331672-2 | 1986-03-11 | CERTIFICATE OF AMENDMENT | 1986-03-11 |
A757411-2 | 1981-04-16 | CERTIFICATE OF AMENDMENT | 1981-04-16 |
A512552-3 | 1978-08-31 | CERTIFICATE OF AMENDMENT | 1978-08-31 |
A311841-4 | 1976-05-03 | APPLICATION OF AUTHORITY | 1976-05-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State