Name: | MARCLAND INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1987 (38 years ago) |
Entity Number: | 1145247 |
ZIP code: | 12870 |
County: | Clinton |
Place of Formation: | New York |
Address: | 220 RIVER ROAD, SCHROON LAKE, NY, United States, 12870 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CROOKS | Chief Executive Officer | 220 RIVER ROAD, SCHROON LAKE, NY, United States, 12870 |
Name | Role | Address |
---|---|---|
ROBERT CROOKS | DOS Process Agent | 220 RIVER ROAD, SCHROON LAKE, NY, United States, 12870 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2007-02-08 | Address | 220 RIVER RD, SCHROON LAKE, NY, 12870, 9801, USA (Type of address: Service of Process) |
2001-02-08 | 2007-02-08 | Address | 220 RIVER RD, SCHROON LAKE, NY, 12870, 9801, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2007-02-08 | Address | 220 RIVER RD, SCHROON LAKE, NY, 12870, 9801, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2001-02-08 | Address | RR 1 BOX 222, SCHROON LAKE, NY, 12870, 9801, USA (Type of address: Service of Process) |
1999-02-19 | 2001-02-08 | Address | RR 1 BOX 222, SCHROON LAKE, NY, 12870, 9801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221002066 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110211002252 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090123002669 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070208002086 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050301002054 | 2005-03-01 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State