Name: | MARIANNE'S MINI MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1995 (30 years ago) |
Date of dissolution: | 18 May 2012 |
Entity Number: | 1926337 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 82 W EIGHTH AVENUE, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 W EIGHTH AVENUE, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
MARIANNE J. SANDERSON | Chief Executive Officer | 82 W EIGHTH AVENUE, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2007-05-22 | Address | 82 WEST 8TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
2001-05-16 | 2007-05-22 | Address | 82 WEST 8TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2007-05-22 | Address | 82 WEST 8TH AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
1997-05-21 | 2001-05-16 | Address | 1008 ST. HWY 29A, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
1997-05-21 | 2001-05-16 | Address | 1008 ST. HWY 29A, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518000305 | 2012-05-18 | CERTIFICATE OF DISSOLUTION | 2012-05-18 |
110513002972 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090427002370 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070522002479 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050617002339 | 2005-06-17 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State