Name: | MARJULC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1714799 |
ZIP code: | 11051 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 ANGLERS LANE, PORT WASHINGTON, NY, United States, 11051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 ANGLERS LANE, PORT WASHINGTON, NY, United States, 11051 |
Name | Role | Address |
---|---|---|
MARTIN GREENSTEIN | Chief Executive Officer | 8 ANGLERS LANE, PORT WASHINGTON, NY, United States, 11051 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1994-05-09 | Address | C/O L.H. ROSOFF & CO., 81 WATER MILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1604267 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990405002346 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970506002214 | 1997-05-06 | BIENNIAL STATEMENT | 1997-03-01 |
960117002413 | 1996-01-17 | BIENNIAL STATEMENT | 1995-03-01 |
940509002102 | 1994-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
930331000266 | 1993-03-31 | CERTIFICATE OF INCORPORATION | 1993-03-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State