Name: | MAREL SILVER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1963 (62 years ago) |
Date of dissolution: | 22 Aug 2014 |
Entity Number: | 156359 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
KAREN RIZZO | Chief Executive Officer | 5 BOND ST, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2009-04-01 | Address | 32 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2009-04-01 | Address | 32 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1999-12-24 | 2009-04-01 | Address | 32 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1963-04-22 | 1999-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-04-22 | 1999-12-24 | Address | 300 PARK AVE., RM. 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140822000713 | 2014-08-22 | CERTIFICATE OF DISSOLUTION | 2014-08-22 |
110505002088 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090401002425 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070529002313 | 2007-05-29 | BIENNIAL STATEMENT | 2007-04-01 |
050719002758 | 2005-07-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State