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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 213 ERIE COURT, PIERMONT, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
ALAN I COHEN | Chief Executive Officer | 213 ERIE COURT, PIERMONT, NY, United States, 10968 |
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) |
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