Search icon

DEARE MARKETING, INC.

Print

Details

Entity Number 1362541

Status Inactive

NameDEARE MARKETING, INC.

CountyNew York

Date of registration 20 Jun 1989 (35 years ago)

Date of dissolution 07 Jun 2005

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Principal Address 322 EIGHTH AVE, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Address 6 KENSINGTON COURT, TENAFLY, NJ, United States, 07670

Address ZIP code

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6 KENSINGTON COURT, TENAFLY, NJ, United States, 07670

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

JENNIFER DEARE

Chief Executive Officer

621 MADISON AVE, HOBOKEN, NJ, United States, 00000

History

Start date End date Type Value

1993-08-09

2005-06-07

Address

MIKE NADLER, 909 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1993-01-26

1993-08-09

Address

CLAPP & EISENBERG, ONE NEWARK CENTER, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

1989-06-20

2005-06-07

Address

165 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

1989-06-20

1993-01-26

Address

STERNLIEB & GERBER, ONE UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050607000865

2005-06-07

SURRENDER OF AUTHORITY

2005-06-07

930809002031

1993-08-09

BIENNIAL STATEMENT

1993-06-01

930126002573

1993-01-26

BIENNIAL STATEMENT

1992-06-01

C024461-4

1989-06-20

APPLICATION OF AUTHORITY

1989-06-20

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts