Name: | MARCOR ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1996 (29 years ago) |
Date of dissolution: | 02 May 2003 |
Entity Number: | 1993753 |
ZIP code: | 21030 |
County: | Monroe |
Place of Formation: | Maryland |
Address: | 246 COCKEYSVILLE ROAD, HUNT VALLEY, MD, United States, 21030 |
Principal Address: | 246 COCKEYSVILLE RD, HUNT VALLEY, MD, United States, 21030 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD D EHRLICH | Chief Executive Officer | 246 COCKEYSVILLE RD, PO BOX 1043, HUNT VALLEY, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 COCKEYSVILLE ROAD, HUNT VALLEY, MD, United States, 21030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2003-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2003-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-01-25 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-25 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030502000017 | 2003-05-02 | SURRENDER OF AUTHORITY | 2003-05-02 |
020115002325 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000217003193 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
991025000808 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
980123002281 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State