Search icon

MARJ ENTERPRISES OF PATCHOGUE, INC.

Company Details

Name: MARJ ENTERPRISES OF PATCHOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (39 years ago)
Date of dissolution: 12 May 2023
Entity Number: 1120296
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 160 MAIN STREET, SAYVILLE, NY, United States, 11782
Principal Address: 7 GERARD STREET, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN SILUA DOS Process Agent 160 MAIN STREET, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
MICHAEL MIZRAHI Chief Executive Officer 7 GERARD STREET, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2006-10-12 2023-08-07 Address 160 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2006-10-12 2023-08-07 Address 7 GERARD STREET, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2002-09-27 2006-10-12 Address 1 GERARD ST, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2002-09-27 2006-10-12 Address 1 GERARD ST, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2001-01-10 2002-09-27 Address 1 PURDY AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807002094 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
101014003100 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080922002631 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061012002523 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041103002861 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State