MARCH INDUSTRIAL INC.

Name: | MARCH INDUSTRIAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 01 Jun 2022 |
Entity Number: | 1618720 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-09 MAIN ST, #10F, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FU | DOS Process Agent | 36-09 MAIN ST, #10F, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PETER FU | Chief Executive Officer | 36-09 MAIN ST, #10F, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-30 | 2022-06-01 | Address | 36-09 MAIN ST, #10F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-04-30 | 2022-06-01 | Address | 36-09 MAIN ST, #10F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2012-04-30 | Address | 36-09 MAIN ST, 10F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2012-04-30 | Address | 36-09 MAIN ST, 10F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2012-04-30 | Address | 36-09 MAIN ST, 10F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601003128 | 2022-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-01 |
140502002002 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120430002206 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100405002770 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080411002106 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State