Search icon

RALPH S. MARVIN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RALPH S MARVIN Chief Executive Officer 6414 WILLIAMSON RD, CREEDMOOR, TX, United States, 78610

DOS Process Agent

Name Role Address
RALPH S MARVIN DOS Process Agent 6414 WILLIAMSON RD, CREERDOOR, TX, United States, 78610

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State