MRB PRINTING, INC.

Name: | MRB PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1990 (35 years ago) |
Date of dissolution: | 18 Mar 2009 |
Entity Number: | 1438281 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1090 DEFOREST STREET, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION BERHAUPT | Chief Executive Officer | 1090 DEFOREST STREET, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1090 DEFOREST STREET, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2006-05-11 | Address | 1090 DEFOREST STREET, SCHENECTADY, NY, 12303, 3938, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2004-05-04 | Address | 2933 HAMBURG ST, SCHENECTADY, NY, 12303, 4326, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2004-05-04 | Address | 2933 HAMBURG ST, SCHENECTADY, NY, 12303, 4326, USA (Type of address: Service of Process) |
1998-04-17 | 2004-05-04 | Address | 2933 HAMBURG ST, SCHENECTADY, NY, 12303, 4326, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1998-04-17 | Address | 2933 HAMBURG STREET, SCHENECTADY, NY, 12303, 3771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090318000902 | 2009-03-18 | CERTIFICATE OF DISSOLUTION | 2009-03-18 |
080507002119 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060511003702 | 2006-05-11 | BIENNIAL STATEMENT | 2006-04-01 |
040504002316 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020501002015 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State