Name: | MARCUS & WIESEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1927 (98 years ago) |
Date of dissolution: | 28 Aug 2009 |
Entity Number: | 23368 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
FRED R. LEVINE | Chief Executive Officer | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
FRED LEVINE | DOS Process Agent | 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-28 | 1994-02-24 | Address | COHEN.,H. PAUL BURAK, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-02-28 | 1984-02-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1984-02-28 | 1984-02-28 | Shares | Share type: PAR VALUE, Number of shares: 900, Par value: 1000 |
1934-11-30 | 1984-02-28 | Address | 26 EAST 14TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1928-06-21 | 1929-12-12 | Name | A. MARCUS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090828000575 | 2009-08-28 | CERTIFICATE OF DISSOLUTION | 2009-08-28 |
C330404-2 | 2003-04-25 | ASSUMED NAME CORP INITIAL FILING | 2003-04-25 |
990301002009 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970410002226 | 1997-04-10 | BIENNIAL STATEMENT | 1997-02-01 |
940224002314 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State