Name: | POWERS & MARSHALL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1969 (56 years ago) |
Date of dissolution: | 07 Mar 2012 |
Entity Number: | 272735 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PATRICIA J. MARSHALL | Chief Executive Officer | 21 BONDSBURRY LANE, DIX HILLS, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-31 | 2007-02-08 | Address | 21 BONDSBURRY LN, DIX HILLS, NY, 11747, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2003-01-31 | Address | 21 BOUDSBURRY LANE, DIX HILLS, NY, 11747, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 1997-02-18 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1994-02-11 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2007-02-08 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200717031 | 2020-07-17 | ASSUMED NAME LLC INITIAL FILING | 2020-07-17 |
120307000365 | 2012-03-07 | CERTIFICATE OF DISSOLUTION | 2012-03-07 |
090123003501 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070208002739 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050314002802 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State