Search icon

MARJULC INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 ANGLERS LANE, PORT WASHINGTON, NY, United States, 11051

Chief Executive Officer

Name Role Address
MARTIN GREENSTEIN Chief Executive Officer 8 ANGLERS LANE, PORT WASHINGTON, NY, United States, 11051

History

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)

Filings

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