Name: | M R C INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1972 (53 years ago) |
Entity Number: | 243002 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | New York |
Address: | 65 LIVINGSTON, ROSELAND, NJ, United States, 07068 |
Principal Address: | 85 DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD HOROWITZ | Chief Executive Officer | 85 DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
C/O LOWENSTEIN SANDLER | DOS Process Agent | 65 LIVINGSTON, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2013-04-10 | Address | 122 E 42ND ST / SUITE 4000, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2000-09-19 | 2002-08-20 | Address | 122 E 42ND ST, STE 3303, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2000-09-19 | 2013-04-10 | Address | 8000 COOPER AVE, BLDG 28, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2000-09-19 | Address | ATTN: C. MICHAEL SPERO, ESQ., 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1995-07-06 | 2013-04-10 | Address | 8000 COOPER AVENUE, BUILDING 28, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002165 | 2013-04-10 | BIENNIAL STATEMENT | 2012-09-01 |
020820002137 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
000919002228 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
C292243-2 | 2000-08-15 | ASSUMED NAME CORP INITIAL FILING | 2000-08-15 |
961002002132 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State