Name: | MARINE DEVELOPMENT & RESEARCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1967 (58 years ago) |
Date of dissolution: | 09 Jun 2010 |
Entity Number: | 206086 |
ZIP code: | 11566 |
County: | New York |
Place of Formation: | New York |
Address: | 2116 MERRICK AVE, STE 4001, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOPE SPIEGEL | Chief Executive Officer | 2116 MERRICK AVE, STE 4001, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2116 MERRICK AVE, STE 4001, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-01 | 2003-01-29 | Address | 54 DIANAS TRAIL, ROSLYN, NY, 11576, 1821, USA (Type of address: Chief Executive Officer) |
1967-01-17 | 1995-06-01 | Address | 381 PARK AVE., SOUTH NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100609000833 | 2010-06-09 | CERTIFICATE OF DISSOLUTION | 2010-06-09 |
090114002351 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070118003078 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050218002002 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030129002968 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State