Search icon

MARJAC EAST, INC.

Company Details

Name: MARJAC EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1990 (35 years ago)
Date of dissolution: 13 Mar 1996
Entity Number: 1469791
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 130 SHORE RD, BOX 311, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W GROH Chief Executive Officer 130 SHORE RD, BOX 311, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
JOHN W GROH DOS Process Agent 130 SHORE RD, BOX 311, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1990-08-21 1995-05-18 Address WHITESTONE EXPRESSWAY & FARRIN, GTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960313000074 1996-03-13 CERTIFICATE OF DISSOLUTION 1996-03-13
950518002358 1995-05-18 BIENNIAL STATEMENT 1993-08-01
900821000316 1990-08-21 CERTIFICATE OF INCORPORATION 1990-08-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State