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
Name | Role | Address |
---|---|---|
HELEN SILUA | DOS Process Agent | 160 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
MICHAEL MIZRAHI | Chief Executive Officer | 7 GERARD STREET, BELLPORT, NY, United States, 11713 |
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) |
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