Name: | MARBLE CITY AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (28 years ago) |
Date of dissolution: | 09 May 2008 |
Entity Number: | 2086326 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 11 VALLEY DR, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY PETITTO | DOS Process Agent | 11 VALLEY DR, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
GREGORY PETITTO | Chief Executive Officer | 931 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-16 | 2002-10-25 | Address | 931 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2002-10-25 | Address | 11 VALLEY DRIVE, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080509000330 | 2008-05-09 | CERTIFICATE OF DISSOLUTION | 2008-05-09 |
061110002559 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041224002520 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021025002495 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
010111002179 | 2001-01-11 | BIENNIAL STATEMENT | 2000-11-01 |
981116002476 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
961126000466 | 1996-11-26 | CERTIFICATE OF AMENDMENT | 1996-11-26 |
961120000575 | 1996-11-20 | CERTIFICATE OF INCORPORATION | 1996-11-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State