Search icon

W.M. MARVINS SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.M. MARVINS SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1959 (66 years ago)
Date of dissolution: 12 Feb 2018
Entity Number: 123906
ZIP code: 12932
County: Essex
Place of Formation: New York
Address: 7521 COURT ST, PO BOX 397, ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
WALTER S MARVIN III DOS Process Agent 7521 COURT ST, PO BOX 397, ELIZABETHTOWN, NY, United States, 12932

Chief Executive Officer

Name Role Address
WALTER S MARVIN III Chief Executive Officer 7521 COURT STREET, PO BOX 397, ELIZABETHTOWN, NY, United States, 12932

History

Start date End date Type Value
2007-11-13 2009-11-10 Address 7521 COURT ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Principal Executive Office)
2007-11-13 2009-11-10 Address 7521 COURT ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2007-11-13 2009-11-10 Address 7521 COURT ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)
1992-12-04 2007-11-13 Address 397 COURT STREET, ELIZABETHTOWN, NY, 12932, 0397, USA (Type of address: Chief Executive Officer)
1992-12-04 2007-11-13 Address 397 COURT STREET, ELIZABETHTOWN, NY, 12932, 0397, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180212000560 2018-02-12 CERTIFICATE OF DISSOLUTION 2018-02-12
111122002391 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091110002548 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071113002902 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051212002482 2005-12-12 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State