Search icon

MARHEF CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARHEF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1995 (30 years ago)
Date of dissolution: 13 Jul 2015
Entity Number: 1884540
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 421 W 21ST ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RON WALKER Chief Executive Officer 421 W. 21ST ST, APT 5F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-06-18 2015-01-15 Address 421 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-01-14 2012-06-18 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-02-20 2015-01-15 Address 421 W. 21ST ST, APT 5F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-02-20 2009-01-14 Address 609 FIFTH AVENUE, STE 600, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-03-21 2000-08-02 Address NY DOMESTIC REPRESENTATION, 1025 VERMONT AVE N.W., WASHINGTON, DC, 20005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150713000421 2015-07-13 CERTIFICATE OF DISSOLUTION 2015-07-13
150115006576 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130115006582 2013-01-15 BIENNIAL STATEMENT 2013-01-01
120618002549 2012-06-18 BIENNIAL STATEMENT 2011-01-01
120601000673 2012-06-01 ANNULMENT OF DISSOLUTION 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State