Search icon

MARAL STABLES, INC.

Company Details

Name: MARAL STABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1989 (35 years ago)
Date of dissolution: 17 Apr 2002
Entity Number: 1404860
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 213 ERIE COURT, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 ERIE COURT, PIERMONT, NY, United States, 10968

Chief Executive Officer

Name Role Address
ALAN I COHEN Chief Executive Officer 213 ERIE COURT, PIERMONT, NY, United States, 10968

History

Start date End date Type Value
1992-12-14 1997-12-29 Address 29 BROOKLINE WAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-12-29 Address 29 BROOKLINE WAY, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-12-14 1997-12-29 Address 29 BROOKLINE WAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1989-12-06 1992-12-14 Address 29 BROOKLINE MANOR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020417000475 2002-04-17 CERTIFICATE OF DISSOLUTION 2002-04-17
011213002570 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000112002628 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971229002267 1997-12-29 BIENNIAL STATEMENT 1997-12-01
931207002741 1993-12-07 BIENNIAL STATEMENT 1993-12-01
921214002902 1992-12-14 BIENNIAL STATEMENT 1992-12-01
C084659-3 1989-12-08 CERTIFICATE OF AMENDMENT 1989-12-08
C083251-3 1989-12-06 CERTIFICATE OF INCORPORATION 1989-12-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State