MARKETPAC INTERNATIONAL, INC.

Name: | MARKETPAC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1979 (46 years ago) |
Date of dissolution: | 27 Mar 2000 |
Entity Number: | 550901 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS R TIZZIO | Chief Executive Officer | 70 PINE ST, NEW YORK, NY, United States, 10270 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1997-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-07-23 | 1997-05-09 | Address | 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-05-09 | Address | 1750 ELM STREET, 7TH FLOOR, MANCHESTER, NY, 03107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210422028 | 2021-04-22 | ASSUMED NAME CORP INITIAL FILING | 2021-04-22 |
000327000029 | 2000-03-27 | CERTIFICATE OF TERMINATION | 2000-03-27 |
970509002145 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
970415001017 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
950313000205 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State