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
Name | Role | Address |
---|---|---|
MARCEL DEKKER | DOS Process Agent | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARCEL DEKKER | Chief Executive Officer | 270 MADISON AVE, NEW YORK, NY, United States, 10016 |
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) |
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