MARX HOME FURNISHINGS, INC.

Name: | MARX HOME FURNISHINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 2262242 |
ZIP code: | 12534 |
County: | New York |
Place of Formation: | New York |
Address: | 344 WARREN ST, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 WARREN ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
MARK HEIDORN | Chief Executive Officer | 344 WARREN ST, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-19 | 2022-02-08 | Address | 344 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2004-07-19 | 2022-02-08 | Address | 344 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2000-06-09 | 2004-07-19 | Address | 34 MAIN ST, CHATHAM, NY, 12037, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2004-07-19 | Address | 34 MAIN ST, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
2000-06-09 | 2004-07-19 | Address | 34 MAIN ST, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208001182 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
200511060486 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180523006114 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160520006197 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
120503006159 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State