Search icon

MARK GOODSON ENTERPRISES, LTD.

Company Details

Name: MARK GOODSON ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1953 (72 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 91202
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 50 WEST STATE ST, 12TH FL, TRENTON, NJ, United States, 08608
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT M JELENIC Chief Executive Officer 50 WEST STATE ST, 12TH FL, TRENTON, NJ, United States, 08608

History

Start date End date Type Value
1999-09-17 2001-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-24 2001-08-02 Address 50 WEST STATE ST, 12TH FL, TRENTON, NJ, 08608, USA (Type of address: Service of Process)
1999-01-08 1999-05-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-08 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-07-05 1999-05-24 Address 1009 LENOX DR, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080717000488 2008-07-17 CERTIFICATE OF DISSOLUTION 2008-07-17
080717000486 2008-07-17 ANNULMENT OF DISSOLUTION 2008-07-17
DP-1633722 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
010802000124 2001-08-02 CERTIFICATE OF CHANGE 2001-08-02
990917000902 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State