MARCO MANUFACTURING INC.

Name: | MARCO MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 2042339 |
ZIP code: | 07043 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 464 PARK ST, MONTCLAIR, NJ, United States, 07043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RATLIFF | Chief Executive Officer | PO BOX 3733, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MICHAEL RATLIFF | DOS Process Agent | 464 PARK ST, MONTCLAIR, NJ, United States, 07043 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-23 | 2024-07-18 | Address | PO BOX 3733, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2006-05-23 | Address | 464 PARK ST, MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer) |
1998-06-04 | 2006-05-23 | Address | 464 PARK ST, MONTCLAIR, NJ, 07043, USA (Type of address: Principal Executive Office) |
1996-06-25 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-06-25 | 2024-07-18 | Address | 464 PARK ST, MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000287 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
140609007227 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
121011002024 | 2012-10-11 | BIENNIAL STATEMENT | 2012-06-01 |
100622002507 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080612002808 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State