Name: | MAR KAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1986 (39 years ago) |
Date of dissolution: | 30 May 2007 |
Entity Number: | 1093501 |
ZIP code: | 12846 |
County: | Warren |
Place of Formation: | New York |
Address: | 188 HIDDEN VALLEY RD, LAKE LUZERNE, NY, United States, 12846 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL H MOELLER | DOS Process Agent | 188 HIDDEN VALLEY RD, LAKE LUZERNE, NY, United States, 12846 |
Name | Role | Address |
---|---|---|
KARL H MOELLER | Chief Executive Officer | 188 HIDDEN VALLEY RD, LAKE LUZERNE, NY, United States, 12846 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-17 | 1998-06-12 | Address | 188 HIDDEN VALLEY RD, LAKE LUZERNE, NY, 12846, 3223, USA (Type of address: Principal Executive Office) |
1996-06-17 | 1998-06-12 | Address | 188 HIDDEN VALLEY RD, LAKE LUZERNE, NY, 12846, 3223, USA (Type of address: Service of Process) |
1996-06-17 | 1998-06-12 | Address | 188 HIDDEN VALLEY RD, LAKE LUZERNE, NY, 12846, 3223, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-06-17 | Address | 6670 HIDDEN VALLEY ROAD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-06-17 | Address | 6670 HIDDEN VALLEY ROAD, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070530000112 | 2007-05-30 | CERTIFICATE OF DISSOLUTION | 2007-05-30 |
040707002047 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020529002632 | 2002-05-29 | BIENNIAL STATEMENT | 2002-06-01 |
000525002501 | 2000-05-25 | BIENNIAL STATEMENT | 2000-06-01 |
980612002147 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State