Search icon

MARCONI (FARMINGDALE) CORPORATION

Company Details

Name: MARCONI (FARMINGDALE) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1967 (58 years ago)
Date of dissolution: 22 Apr 2005
Entity Number: 215012
ZIP code: 60191
County: Suffolk
Place of Formation: New York
Address: 1500 MITTEL BLVD, MSN 218, WOODDALE, IL, United States, 60191

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A HOFFMAN Chief Executive Officer 1500 MITTEL BLVD, MSN 218, WOODDALE, IL, United States, 60191

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 MITTEL BLVD, MSN 218, WOODDALE, IL, United States, 60191

History

Start date End date Type Value
1993-04-08 2001-02-12 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-08 2001-02-12 Address 100 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1989-03-24 1994-06-14 Name MARCONI CIRCUIT TECHNOLOGY CORPORATION
1970-04-24 1981-01-09 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.2
1967-11-08 2001-02-12 Address 160 SMITH ST., EAST FARMINGDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050422000262 2005-04-22 CERTIFICATE OF DISSOLUTION 2005-04-22
011004002623 2001-10-04 BIENNIAL STATEMENT 2001-10-01
010212002702 2001-02-12 BIENNIAL STATEMENT 1999-10-01
C278833-2 1999-09-17 ASSUMED NAME CORP INITIAL FILING 1999-09-17
971021002014 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State