Search icon

411 MARYVALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 411 MARYVALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1967 (58 years ago)
Date of dissolution: 19 Sep 2017
Entity Number: 206641
ZIP code: 33928
County: Erie
Place of Formation: New York
Address: 21659 BELLA TERRA BLVD, ESTERO, FL, United States, 33928
Principal Address: 121 OLDE STONE LN, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
411 MARYVALE, INC. DOS Process Agent 21659 BELLA TERRA BLVD, ESTERO, FL, United States, 33928

Chief Executive Officer

Name Role Address
FRANK V BONUITO Chief Executive Officer 21659 BELLA TERRO BLVD, ESTERO, FL, United States, 33928

History

Start date End date Type Value
2015-02-20 2017-02-06 Address 21659 BELLA TERRO BLVD, ESTERO, FL, 33928, USA (Type of address: Service of Process)
2011-03-07 2017-02-06 Address 121 OLBE STONE LN, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2011-03-07 2015-02-20 Address 21659 BELLA TERRO BLVD, EASTERO, FL, 33928, USA (Type of address: Service of Process)
2009-02-05 2011-03-07 Address 3330 SOUTH COCONUT ISLAND DR, BONITO SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)
2007-02-16 2009-02-05 Address 6 CHAPIN CIRCLE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170919000447 2017-09-19 CERTIFICATE OF DISSOLUTION 2017-09-19
170206006534 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150220006186 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130214006154 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110307002316 2011-03-07 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State