Name: | PUBLICATION AND MARKETING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1978 (47 years ago) |
Date of dissolution: | 30 Jan 1997 |
Entity Number: | 507822 |
ZIP code: | 11722 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 OVAL DR, ISLANDIA, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WILEN | Chief Executive Officer | 135 OVAL DR, ISLANDIA, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 OVAL DR, ISLANDIA, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-01 | 1995-08-01 | Address | 1265 SUNRISE HWY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1978-08-30 | 1988-03-01 | Address | 1383 PINE COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141121053 | 2014-11-21 | ASSUMED NAME CORP AMENDMENT | 2014-11-21 |
20141113087 | 2014-11-13 | ASSUMED NAME CORP INITIAL FILING | 2014-11-13 |
970130000606 | 1997-01-30 | CERTIFICATE OF MERGER | 1997-01-30 |
960904002375 | 1996-09-04 | BIENNIAL STATEMENT | 1996-08-01 |
950801002400 | 1995-08-01 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State