MAURAD, INC.

Name: | MAURAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2150743 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 130 KING ARTHUR'S COURT, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH A. DESTEPHANO | Agent | 200 NORTH AVE., ROCHESTER, NY, 14626 |
Name | Role | Address |
---|---|---|
RALPH A DESTEPHANO | DOS Process Agent | 130 KING ARTHUR'S COURT, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
RALPH A. DESTEPHANO | Chief Executive Officer | 130 KING ARTHUR'S COURT, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-27 | 2025-03-03 | Address | 130 KING ARTHUR'S COURT, ROCHESTER, NY, 14626, 1617, USA (Type of address: Service of Process) |
2011-06-27 | 2025-03-03 | Address | 130 KING ARTHUR'S COURT, ROCHESTER, NY, 14626, 1617, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2011-06-27 | Address | 130 KING ARTHUR'S CT, ROCHESTER, NY, 14626, 1617, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2011-06-27 | Address | 130 KING ARTHUR'S CT, ROCHESTER, NY, 14626, 1617, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2011-06-27 | Address | 130 KING ARTHUR'S CT, ROCHESTER, NY, 14626, 1617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006708 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
130614002554 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110627002019 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090601002562 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070619002528 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State