Name: | MARJAX ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1965 (60 years ago) |
Date of dissolution: | 31 May 1994 |
Entity Number: | 189867 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | ONE RIVERTON WAY, HENRIETTA, NY, United States, 14586 |
Principal Address: | ONE RIVERTON WAY, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN L. SCHUSTER | Chief Executive Officer | ONE RIVERTON WAY, WEST HENRIETTA, NY, United States, 14686 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE RIVERTON WAY, HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-10 | 1990-09-12 | Address | 350 COMMERCE DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1965-08-09 | 1974-04-10 | Address | 2720 WEST HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940531000271 | 1994-05-31 | CERTIFICATE OF DISSOLUTION | 1994-05-31 |
000055000563 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930405003258 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
C195024-2 | 1992-12-21 | ASSUMED NAME CORP INITIAL FILING | 1992-12-21 |
900912000138 | 1990-09-12 | CERTIFICATE OF CHANGE | 1990-09-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State