Search icon

75 MARCUS CORPORATION

Company Details

Name: 75 MARCUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1992 (33 years ago)
Date of dissolution: 22 Jul 2015
Entity Number: 1604909
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 1314 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791

Chief Executive Officer

Name Role Address
JEFFREY S JURICK Chief Executive Officer 1314 RIDGE ROAD, LAUREL HOLLOW, NY, United States, 11791

History

Start date End date Type Value
1998-05-15 2008-02-22 Address 70 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1994-01-21 2008-02-22 Address 70 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-05-12 1998-05-15 Address 41 SHERWOOD GATE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1993-05-12 2008-02-22 Address 70 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-01-22 1994-01-21 Address 70 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000847 2015-07-22 CERTIFICATE OF DISSOLUTION 2015-07-22
140204002473 2014-02-04 BIENNIAL STATEMENT 2014-01-01
100111002819 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080222003197 2008-02-22 BIENNIAL STATEMENT 2008-01-01
061206000022 2006-12-06 CERTIFICATE OF AMENDMENT 2006-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State