Search icon

MARCEL DEKKER INC.

Company Details

Name: MARCEL DEKKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1963 (62 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 154295
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
MARCEL DEKKER DOS Process Agent 270 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARCEL DEKKER Chief Executive Officer 270 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-05-22 1996-05-22 Shares Share type: PAR VALUE, Number of shares: 800000, Par value: 0.025
1996-05-22 1996-05-22 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 100
1996-05-22 1996-05-22 Shares Share type: PAR VALUE, Number of shares: 5500000, Par value: 0.025
1966-07-18 1993-02-26 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1966-06-10 1996-05-22 Shares Share type: PAR VALUE, Number of shares: 800000, Par value: 0.25
1963-02-01 1966-07-18 Address PISANI, ESQS., 271 NORTH AVE., NEW ROCHELLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971223000273 1997-12-23 CERTIFICATE OF MERGER 1997-12-31
970226002258 1997-02-26 BIENNIAL STATEMENT 1997-02-01
960522000606 1996-05-22 CERTIFICATE OF AMENDMENT 1996-05-22
C218928-2 1995-01-23 ASSUMED NAME CORP INITIAL FILING 1995-01-23
940215002311 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930226002023 1993-02-26 BIENNIAL STATEMENT 1993-02-01
569445-3 1966-07-18 CERTIFICATE OF AMENDMENT 1966-07-18
563698-3 1966-06-10 CERTIFICATE OF AMENDMENT 1966-06-10
364761 1963-02-01 CERTIFICATE OF INCORPORATION 1963-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State