Name: | MARINA TOWERS TENDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1992 (33 years ago) |
Date of dissolution: | 13 Apr 1995 |
Entity Number: | 1657273 |
ZIP code: | 11374 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Address: | 99-77 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD BORIS | Agent | 99-77 QUEENS BOULEVARD, FOREST HILLS, NY, 11374 |
Name | Role | Address |
---|---|---|
% HOWARD BORIS | DOS Process Agent | 99-77 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
RICHARD S. LEFRAK | Chief Executive Officer | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-07 | 1992-08-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950413000498 | 1995-04-13 | CERTIFICATE OF MERGER | 1995-04-13 |
950125000298 | 1995-01-25 | CERTIFICATE OF CHANGE | 1995-01-25 |
930914002602 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
920820000078 | 1992-08-20 | CERTIFICATE OF CORRECTION | 1992-08-20 |
920807000073 | 1992-08-07 | CERTIFICATE OF INCORPORATION | 1992-08-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State