Search icon

JOHN MAREK SUGAR BOWL INC.

Company Details

Name: JOHN MAREK SUGAR BOWL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1963 (62 years ago)
Date of dissolution: 15 Nov 2007
Entity Number: 155664
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1905 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 1905 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R TUCKER Chief Executive Officer 1905 BELLMORE AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1905 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1999-05-24 2003-03-12 Address 2726 BELTAGH AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-07-30 1999-05-24 Address 1905 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-07-30 1999-05-24 Address 1905 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1963-03-26 1993-07-30 Address 1905 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080501052 2008-05-01 ASSUMED NAME CORP INITIAL FILING 2008-05-01
071115000882 2007-11-15 CERTIFICATE OF DISSOLUTION 2007-11-15
030312002536 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010329002087 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990524002457 1999-05-24 BIENNIAL STATEMENT 1999-03-01
940330002796 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930730002902 1993-07-30 BIENNIAL STATEMENT 1993-03-01
A602411-5 1979-08-29 CERTIFICATE OF AMENDMENT 1979-08-29
A564763-4 1979-04-03 CERTIFICATE OF AMENDMENT 1979-04-03
372704 1963-03-26 CERTIFICATE OF INCORPORATION 1963-03-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State