RALPH S. MARVIN ASSOCIATES, INC.

Name: | RALPH S. MARVIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 223043 |
ZIP code: | 78610 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 6414 WILLIAMSON RD, CREERDOOR, TX, United States, 78610 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH S MARVIN | Chief Executive Officer | 6414 WILLIAMSON RD, CREEDMOOR, TX, United States, 78610 |
Name | Role | Address |
---|---|---|
RALPH S MARVIN | DOS Process Agent | 6414 WILLIAMSON RD, CREERDOOR, TX, United States, 78610 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2006-05-10 | Address | 6414 WILLIAMSON RD, CREERDOOR, TX, 78610, 3954, USA (Type of address: Service of Process) |
2002-05-16 | 2006-05-10 | Address | 6414 WILLIAMSON RD, CREERDOOR, TX, 78610, 3954, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2006-05-10 | Address | 6414 WILLIAMSON RD, CREEDMOOR, TX, 78610, 3954, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2002-05-16 | Address | BOX 546, ITHACA, NY, 14851, 0546, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2002-05-16 | Address | 171 E STATE ST, ITHACA, NY, 14850, 5562, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114636 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060510002145 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
020516002456 | 2002-05-16 | BIENNIAL STATEMENT | 2002-05-01 |
000516002986 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980501002470 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State