W.M. MARVINS SONS, INC.

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
Name | Role | Address |
---|---|---|
WALTER S MARVIN III | DOS Process Agent | 7521 COURT ST, PO BOX 397, ELIZABETHTOWN, NY, United States, 12932 |
Name | Role | Address |
---|---|---|
WALTER S MARVIN III | Chief Executive Officer | 7521 COURT STREET, PO BOX 397, ELIZABETHTOWN, NY, United States, 12932 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State