Name: | MARCOR REMEDIATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1997 (28 years ago) |
Date of dissolution: | 09 May 2011 |
Entity Number: | 2118589 |
ZIP code: | 10001 |
County: | Monroe |
Place of Formation: | Maryland |
Principal Address: | 246 COCKEYSVILLE RD, STE 1, HUNT VALLEY, MD, United States, 21030 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID JUNGERS | Chief Executive Officer | 246 COCKEYSVILLE RD, HUNT VALLEY, MD, United States, 21030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2009-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2009-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-14 | 2011-03-22 | Address | 246 COCKEYSVILLE RD, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2005-05-03 | Address | 246 COCKEYSVILLE RD, PO BOX 1043, HUNT VALLEY, MD, 21030, USA (Type of address: Principal Executive Office) |
1997-03-03 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-03 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509000680 | 2011-05-09 | CERTIFICATE OF TERMINATION | 2011-05-09 |
110322003038 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090403002492 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
090324000060 | 2009-03-24 | CERTIFICATE OF CHANGE | 2009-03-24 |
070402002896 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050503002180 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030314002472 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010319002102 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
991025000757 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
990514002558 | 1999-05-14 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State