Name: | MARRONE CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1993 (32 years ago) |
Date of dissolution: | 07 Dec 2012 |
Entity Number: | 1707450 |
ZIP code: | 10451 |
County: | Westchester |
Place of Formation: | New York |
Address: | 888 GRAND CONCOURSE, SUITE 1K, BRONX, NY, United States, 10451 |
Principal Address: | 40 PLEASANT AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL C MARRONE | Chief Executive Officer | 40 PLEASANT AVE., PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
HARRY FORMAN ESQ | DOS Process Agent | 888 GRAND CONCOURSE, SUITE 1K, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2007-04-03 | Address | 888 GRAND CONCOURSE, SUITE 1K, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1999-03-19 | 2003-03-18 | Address | 201 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1997-03-27 | 1999-03-19 | Address | 250 W 57ST, SUITE 930, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-03-27 | 2003-03-18 | Address | 40 PLEASANT AVE, PLEASANTVILLE, NY, 10570, 2817, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 1999-03-19 | Address | 40 PLEASANT AVE, PLEASANTVILLE, NY, 10570, 2817, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121207001048 | 2012-12-07 | CERTIFICATE OF DISSOLUTION | 2012-12-07 |
110620003106 | 2011-06-20 | BIENNIAL STATEMENT | 2011-03-01 |
090302002443 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070403002513 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050404002884 | 2005-04-04 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State