Search icon

MARJOY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARJOY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1986 (39 years ago)
Date of dissolution: 25 May 2023
Entity Number: 1120486
ZIP code: 12518
County: Orange
Place of Formation: New York
Principal Address: 11 POPLAR ST, CORNWALL, NY, United States, 12518
Address: 11 POPLAR STREET, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 POPLAR STREET, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
MARSH H. MERRILL, PRESIDENT Chief Executive Officer 11 POPLAR ST., CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1996-10-15 2023-05-25 Address 11 POPLAR STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1992-11-18 2023-05-25 Address 11 POPLAR ST., CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-10-15 Address 388 BROADWAY, P.O. BOX 2395, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1986-10-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-21 1992-11-18 Address 388 BROADWAY, P.O.B. 2395, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525004229 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
190114002015 2019-01-14 BIENNIAL STATEMENT 2018-10-01
121015006546 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101103003250 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081003002489 2008-10-03 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State