THE MARBLE DOCTOR, INC.

Name: | THE MARBLE DOCTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1993 (32 years ago) |
Date of dissolution: | 06 May 2009 |
Entity Number: | 1706891 |
ZIP code: | 07649 |
County: | Putnam |
Place of Formation: | New York |
Address: | 56 STUART PL, ORADELL, NJ, United States, 07649 |
Principal Address: | 324 OVERLAND ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL I CHAKANSKY | DOS Process Agent | 56 STUART PL, ORADELL, NJ, United States, 07649 |
Name | Role | Address |
---|---|---|
JAMES HUNT | Chief Executive Officer | 324 OVERLAND ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-04 | 2009-03-11 | Address | 324 OVERLAND ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 2009-03-11 | Address | 324 OVERLAND ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2001-03-20 | Address | BROWN RAYSMAN & MILLSTEIN, 120 WEST FORTY FIFTH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506000049 | 2009-05-06 | CERTIFICATE OF DISSOLUTION | 2009-05-06 |
090311002391 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070323002858 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050504002544 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030310002521 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State