Search icon

MARBLEDALE PROCESSING CORP.

Company Details

Name: MARBLEDALE PROCESSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1969 (56 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 271434
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 655 MADISON AVENUE, ATT: SAUL L VICTOR ESQ, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIMMER VICTOR & BERNSTEIN, P.C. DOS Process Agent 655 MADISON AVENUE, ATT: SAUL L VICTOR ESQ, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1969-01-21 1990-11-29 Address 103 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002176 2024-10-08 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-10-08
C285658-2 2000-03-08 ASSUMED NAME LLC INITIAL FILING 2000-03-08
DP-1387657 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
901129000195 1990-11-29 CERTIFICATE OF CHANGE 1990-11-29
730743-4 1969-01-21 CERTIFICATE OF INCORPORATION 1969-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861317 0215600 1982-08-11 2880 EXTERIOR ST, New York -Richmond, NY, 10463
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-08-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State