Name: | MARSH BUSINESS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1990 (34 years ago) |
Date of dissolution: | 30 Jul 2004 |
Entity Number: | 1489306 |
ZIP code: | L5L-5P5 |
County: | Niagara |
Place of Formation: | Canada |
Address: | 3600 COLONIAL DRIVE #36, MISSISSAUGA ONTARIO, Canada, L5L-5P5 |
Principal Address: | 3164 PEPPER MILL COURT #8, MISSISSAUGA, ONTARIO, Canada, L5L4X-4 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600 COLONIAL DRIVE #36, MISSISSAUGA ONTARIO, Canada, L5L-5P5 |
Name | Role | Address |
---|---|---|
M. JANET MARSH | Chief Executive Officer | 3164 PEPPER MILL COURT #8, MISSISSAUGA, ONTARIO, Canada, L5L4X-4 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 2004-07-30 | Address | 3164 PEPPER MILL COURT #8, MISSISSAUGA, ONTARIO, CAN (Type of address: Service of Process) |
1990-11-16 | 1993-10-07 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040730000257 | 2004-07-30 | SURRENDER OF AUTHORITY | 2004-07-30 |
931112002340 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
931007002061 | 1993-10-07 | BIENNIAL STATEMENT | 1992-11-01 |
901116000291 | 1990-11-16 | APPLICATION OF AUTHORITY | 1990-11-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State