Search icon

MARMAC DISTRIBUTORS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MARMAC DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1989 (36 years ago)
Date of dissolution: 19 Apr 2001
Branch of: MARMAC DISTRIBUTORS, INC., Connecticut (Company Number 0029947)
Entity Number: 1377369
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Principal Address: 4 CRAFTSMAN RD, EAST WINDSOR, CT, United States, 06088
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT D WALTER Chief Executive Officer 7000 CARDINAL PL, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
1999-09-20 1999-09-23 Address 4 CRAFTSMAN RD, EAST WINDSOR, CT, 06088, USA (Type of address: Principal Executive Office)
1999-09-20 1999-09-23 Address 7000 CARDINAL PL., DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
1997-08-14 1999-09-20 Address 4 CRAFTSMAN RD, EAST WINDSOR, CT, 06088, USA (Type of address: Principal Executive Office)
1997-08-14 1999-09-20 Address 5555 GLENDON COURT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-08-14 Address 4 CRAFTSMAN ROAD, EAST WINDSOR, CT, 06088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010419000659 2001-04-19 CERTIFICATE OF TERMINATION 2001-04-19
990923002667 1999-09-23 BIENNIAL STATEMENT 1999-08-01
990920002148 1999-09-20 BIENNIAL STATEMENT 1999-08-01
971204000033 1997-12-04 CERTIFICATE OF CHANGE 1997-12-04
970814002025 1997-08-14 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State