Name: | SORENSEN MARKETING/MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1979 (46 years ago) |
Date of dissolution: | 30 Sep 2016 |
Entity Number: | 576848 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 50 E 77TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C SORENSEN | Chief Executive Officer | 50 E 77TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E 77TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-02 | 2005-10-06 | Address | 50 E 77TH ST, NEW YORK, NY, 10021, 1842, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2001-08-02 | Address | 50 E 77TH ST, NEW YORK, NY, 10021, 1836, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2001-08-02 | Address | 50 E 77TH ST, NEW YORK, NY, 10021, 1836, USA (Type of address: Principal Executive Office) |
1997-08-13 | 2001-08-02 | Address | 50 E 77TH ST, NEW YORK, NY, 10021, 1836, USA (Type of address: Service of Process) |
1997-08-13 | 1999-08-19 | Address | 50 E 77TH ST, NEW YORK, NY, 10021, 1836, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190802064 | 2019-08-02 | ASSUMED NAME CORP INITIAL FILING | 2019-08-02 |
160930000275 | 2016-09-30 | CERTIFICATE OF DISSOLUTION | 2016-09-30 |
051006002067 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030730002427 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010802002474 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State