Name: | MARKON FOOTWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 702166 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 290 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747 |
Principal Address: | 104 W 29TH ST #8B, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN GUTHARTZ | Chief Executive Officer | 104 W 29TH ST #8B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O MARKOWITZ & RABBACH LLP | DOS Process Agent | 290 BROADHOLLOW RD, STE 301, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-27 | 2003-09-26 | Address | & BERNSTEIN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099519 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070523002099 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050708002427 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030926002489 | 2003-09-26 | BIENNIAL STATEMENT | 2003-05-01 |
A903360-4 | 1982-09-16 | CERTIFICATE OF AMENDMENT | 1982-09-16 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State