MATERIALS LIQUIDATION CORPORATION

Name: | MATERIALS LIQUIDATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1989 (36 years ago) |
Date of dissolution: | 29 May 2014 |
Entity Number: | 1384000 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 542 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Address: | 550 MADISON AVENUE, 27TH FLOOR, SCA LEGAL DEPT., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICK HENNY | Chief Executive Officer | C/O MRC, 560 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
C/O SONY CORPORATION OF AMERICA | DOS Process Agent | 550 MADISON AVENUE, 27TH FLOOR, SCA LEGAL DEPT., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-12 | 2014-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-03-12 | 2014-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-03-02 | 2002-03-12 | Address | 550 MADISON AVENUE, C/O MASA ABE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-24 | 1998-03-02 | Address | 542 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
1993-10-28 | 1997-11-24 | Address | 560 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529000514 | 2014-05-29 | SURRENDER OF AUTHORITY | 2014-05-29 |
020312000126 | 2002-03-12 | CERTIFICATE OF CHANGE | 2002-03-12 |
991220000990 | 1999-12-20 | CERTIFICATE OF AMENDMENT | 1999-12-20 |
980302000690 | 1998-03-02 | CERTIFICATE OF CHANGE | 1998-03-02 |
971124002397 | 1997-11-24 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State