Search icon

MARINA TOWERS TENDER CORP.

Company Details

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

Agent

Name Role Address
HOWARD BORIS Agent 99-77 QUEENS BOULEVARD, FOREST HILLS, NY, 11374

DOS Process Agent

Name Role Address
% HOWARD BORIS DOS Process Agent 99-77 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11374

Chief Executive Officer

Name Role Address
RICHARD S. LEFRAK Chief Executive Officer 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

History

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)

Filings

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