Name: | MARRONE SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1960 (64 years ago) |
Date of dissolution: | 16 May 2000 |
Entity Number: | 133932 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120 ASH ROKEN AVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MARRONE | DOS Process Agent | 120 ASH ROKEN AVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PHILIP MARRONE | Chief Executive Officer | 120 ASH ROKEN AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-08 | 1996-12-31 | Address | 120 ASH ROKEN AVE, NORTHPORT, NY, 11760, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 1996-12-31 | Address | 120 ASH ROKEN AVE, NORTHPORT, NY, 11760, USA (Type of address: Principal Executive Office) |
1995-05-08 | 1996-12-31 | Address | 120 ASH ROKEN AVE, NORTHPORT, NY, 11760, USA (Type of address: Service of Process) |
1960-12-20 | 1995-05-08 | Address | 45 E. 10TH ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000516000476 | 2000-05-16 | CERTIFICATE OF DISSOLUTION | 2000-05-16 |
981204002386 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961231002255 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
950508002381 | 1995-05-08 | BIENNIAL STATEMENT | 1993-12-01 |
B690446-2 | 1988-09-30 | ASSUMED NAME CORP INITIAL FILING | 1988-09-30 |
245931 | 1960-12-20 | CERTIFICATE OF INCORPORATION | 1960-12-20 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State