Search icon

MARCO BOOK CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCO BOOK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1962 (63 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 152673
ZIP code: 07644
County: Kings
Place of Formation: New York
Address: 60 INDUSTRIAL RD, LODI, NJ, United States, 07644

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 INDUSTRIAL RD, LODI, NJ, United States, 07644

Chief Executive Officer

Name Role Address
STEWART PENN Chief Executive Officer 281 ROCKINGSTONE AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2001-01-04 2022-02-11 Address 60 INDUSTRIAL RD, LODI, NJ, 07644, USA (Type of address: Service of Process)
1998-12-04 2022-02-11 Address 281 ROCKINGSTONE AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1996-12-31 2001-01-04 Address PO BOX 030108, 739 EAST NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1996-12-31 1998-12-04 Address 1270 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1996-12-31 2001-01-04 Address PO BOX 030108, 739 EAST NEW YORK AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211003925 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20190201061 2019-02-01 ASSUMED NAME CORP DISCONTINUANCE 2019-02-01
110110002390 2011-01-10 BIENNIAL STATEMENT 2010-12-01
20091208003 2009-12-08 ASSUMED NAME CORP INITIAL FILING 2009-12-08
090122003285 2009-01-22 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State