Search icon

MAR-JAC GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MAR-JAC GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1995 (30 years ago)
Date of dissolution: 17 Aug 2016
Entity Number: 1969752
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: 246 BRONXVILLE RD APT H2, BRONXVILLE, NY, United States, 10708
Address: 81 PONDFIELD RD STE D155, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAR-JAC GROUP LTD. DOS Process Agent 81 PONDFIELD RD STE D155, BRONXVILLE, NY, United States, 10708

Agent

Name Role Address
JOHN E CONSIDINE Agent 1 NEW ST., #2119, MAMARONECK, NY, 10543

Chief Executive Officer

Name Role Address
JOHN E CONSIDINE Chief Executive Officer 81 PONDFIELD RD STE D 155, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2014-11-04 2016-01-04 Address 1 NEW ST., #2119, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2011-11-22 2015-05-11 Address 23 NORMANDY TERRACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2011-11-22 2015-05-11 Address 23 NORMANDY TERRACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2011-01-19 2011-11-22 Address 23 NORMANDY TERRACE, BRONXVILLE, NY, 10706, USA (Type of address: Principal Executive Office)
2011-01-19 2011-11-22 Address 23 NORMANDY TERRACE, BRONXVILLE, NY, 10706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160817000768 2016-08-17 CERTIFICATE OF DISSOLUTION 2016-08-17
160104008050 2016-01-04 BIENNIAL STATEMENT 2015-11-01
150511002027 2015-05-11 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
141104000394 2014-11-04 CERTIFICATE OF CHANGE 2014-11-04
131120006313 2013-11-20 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State