Search icon

MARY STREEP INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY STREEP INTERIORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1991 (34 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 1585751
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE RD, WIMINGTON, DE, United States, 19808
Principal Address: 310 SOUTH ST, MORRISTOWN, NJ, United States, 07962

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE RD, WIMINGTON, DE, United States, 19808

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARY BETH STREEP Chief Executive Officer C/O WILLIAM E SIMON & SONS LLC, 310 SOUTH ST, MORRISTOWN, NJ, United States, 07962

History

Start date End date Type Value
2007-11-23 2009-11-03 Address 2711 CENTERVILLE RD, WIMINGTON, DE, 19808, USA (Type of address: Service of Process)
1997-04-15 2007-11-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-29 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-29 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-02-17 1995-03-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141231000378 2014-12-31 CERTIFICATE OF TERMINATION 2014-12-31
131205002181 2013-12-05 BIENNIAL STATEMENT 2013-10-01
111020002420 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091103002389 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071123002474 2007-11-23 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State