Name: | COUNTY MARKING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1980 (45 years ago) |
Date of dissolution: | 06 Mar 2025 |
Entity Number: | 667412 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 149 KING ST, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 51 BROWN PL, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD IAROSSI | Chief Executive Officer | 51 BROWN PL, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
PETER M. LEAVITT | DOS Process Agent | 149 KING ST, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-06 | 2025-03-12 | Address | 51 BROWN PL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 2009-01-06 | Address | 121 WILLIS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 2009-01-06 | Address | 121 WILLIS AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1980-12-03 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000897 | 2025-03-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-06 |
110201002547 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
090106003009 | 2009-01-06 | BIENNIAL STATEMENT | 2008-12-01 |
070220002608 | 2007-02-20 | BIENNIAL STATEMENT | 2006-12-01 |
050131002871 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State