Name: | MARKIN TUBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1958 (67 years ago) |
Date of dissolution: | 31 Dec 1987 |
Entity Number: | 113568 |
ZIP code: | 06830 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 FIELD POINT RD., GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M&R INDUSTTRIES, INC. | DOS Process Agent | 80 FIELD POINT RD., GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-02 | 1987-12-10 | Address | 297 BUELL RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1961-02-09 | 1973-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1960-01-14 | 1967-06-02 | Name | MARKIN TUBING, INC. |
1958-09-30 | 1960-01-14 | Name | MARK TUBING, INC. |
1958-09-30 | 1961-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B577623-5 | 1987-12-10 | CERTIFICATE OF MERGER | 1987-12-31 |
B556533-2 | 1987-10-20 | ASSUMED NAME CORP INITIAL FILING | 1987-10-20 |
B525894-3 | 1987-07-27 | CERTIFICATE OF MERGER | 1987-07-27 |
A916665-3 | 1982-11-03 | CERTIFICATE OF MERGER | 1982-11-03 |
A76189-3 | 1973-06-05 | CERTIFICATE OF AMENDMENT | 1973-06-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State