MARCEL BEQUILLARD, INC.

Name: | MARCEL BEQUILLARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 30 Oct 2012 |
Entity Number: | 2009093 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 136 E 57TH STREET / SUITE 1005, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 E 57TH STREET / SUITE 1005, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARCEL BEQUILLARD | Chief Executive Officer | 136 E 57TH STREET / SUITE 1005, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-14 | 2008-03-25 | Address | 136 EAST 57TH STREET, SUITE 1005, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-03-25 | 2008-03-25 | Address | 136 E 57TH ST, STE 1005, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2008-03-25 | Address | 136 E 57TH ST, STE 1005, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-03-25 | 2005-03-14 | Address | 22 CORTLANDT ST, STE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1996-03-13 | 1998-03-25 | Address | 235 WEST 56TH STREET SUITE 26E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121030001003 | 2012-10-30 | CERTIFICATE OF DISSOLUTION | 2012-10-30 |
100402002130 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080325002765 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060331002031 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
050314000844 | 2005-03-14 | CERTIFICATE OF CHANGE | 2005-03-14 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State