Search icon

MARCOR REMEDIATION, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
DAVID JUNGERS Chief Executive Officer 246 COCKEYSVILLE RD, HUNT VALLEY, MD, United States, 21030

History

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)

Filings

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