Name: | MAR-LAC CARTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1967 (58 years ago) |
Date of dissolution: | 22 Sep 1999 |
Entity Number: | 211000 |
ZIP code: | 10705 |
County: | Bronx |
Place of Formation: | New York |
Address: | 95 MARSHALL ROAD, YONKERS, NY, United States, 10705 |
Principal Address: | 95 MARSHALL RD, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MARTUCCI JR | Chief Executive Officer | 95 MARSHALL RD, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 MARSHALL ROAD, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-08 | 1996-08-19 | Address | 43 WESTCHESTER SQ., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990922000227 | 1999-09-22 | CERTIFICATE OF DISSOLUTION | 1999-09-22 |
970821002177 | 1997-08-21 | BIENNIAL STATEMENT | 1997-06-01 |
960819000419 | 1996-08-19 | CERTIFICATE OF CHANGE | 1996-08-19 |
C222886-2 | 1995-05-15 | ASSUMED NAME CORP INITIAL FILING | 1995-05-15 |
622864-6 | 1967-06-08 | CERTIFICATE OF INCORPORATION | 1967-06-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State