Name: | MARVIN BIER TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1986 (39 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1083110 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 168-01 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168-01 ROCKAWAY BOULEVARD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
JANNETTE TAYLOR | Chief Executive Officer | 35 MAXWELL DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1993-07-09 | Address | 168-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-07-09 | Address | 168-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1986-05-15 | 1992-12-02 | Address | 168-01 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930709002089 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
DP-917870 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
921202002612 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
B383697-3 | 1986-07-23 | CERTIFICATE OF AMENDMENT | 1986-07-23 |
B359620-3 | 1986-05-15 | CERTIFICATE OF INCORPORATION | 1986-05-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State