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
Name | Role | Address |
---|---|---|
PAUL R TUCKER | Chief Executive Officer | 1905 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1905 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
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) |
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