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
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11861317 | 0215600 | 1982-08-11 | 2880 EXTERIOR ST, New York -Richmond, NY, 10463 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State