Search icon

MARCHON MANAGEMENT, INC.

Company Details

Name: MARCHON MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1990 (34 years ago)
Date of dissolution: 12 Apr 2006
Entity Number: 1493895
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 19 FOXWOOD ROAD, KINGS POINT, NY, United States, 11024
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFF J. WHITE Chief Executive Officer 19 FOXWOOD ROAD, KINGS POINT, NY, United States, 11024

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-03-15 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-04 1995-03-15 Address 15 COLLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-01-04 1995-03-15 Address CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-12-07 1994-01-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060412001061 2006-04-12 CERTIFICATE OF DISSOLUTION 2006-04-12
050106002292 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021205002230 2002-12-05 BIENNIAL STATEMENT 2002-12-01
970428000043 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
970130002171 1997-01-30 BIENNIAL STATEMENT 1996-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State