Search icon

MATERIALS LIQUIDATION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICK HENNY Chief Executive Officer C/O MRC, 560 ROUTE 303, ORANGEBURG, NY, United States, 10962

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State