Name: | COMPONENTS MARKETING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1977 (48 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 448713 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 346 PAUL ST, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA L KLINGER | DOS Process Agent | 346 PAUL ST, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
SANDRA L KLINGER | Chief Executive Officer | 346 PAUL ST, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2024-05-29 | Address | 346 PAUL ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2023-10-24 | 2024-05-29 | Address | 346 PAUL ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-13 | 2023-10-24 | Address | 346 PAUL ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2021-09-13 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001312 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
231024000095 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-04 |
210913001402 | 2021-09-13 | BIENNIAL STATEMENT | 2021-09-13 |
190925002047 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
171002002041 | 2017-10-02 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State