Name: | CG MARS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 18 May 2022 |
Entity Number: | 1506033 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 ARCHER LANE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ARCHER LANE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GLEN LEVY | Chief Executive Officer | 6 ARCHER LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-27 | 2022-11-21 | Address | 6 ARCHER LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2022-11-21 | Address | 6 ARCHER LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-04-05 | 2008-05-27 | Address | 4 IRONWOOD LANE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2008-05-27 | Address | 4 IRONWOOD LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2008-05-27 | Address | 4 IRONWOOD LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221121003054 | 2022-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-18 |
110310002008 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090129002733 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
080527002298 | 2008-05-27 | BIENNIAL STATEMENT | 2007-02-01 |
010321002761 | 2001-03-21 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State