Search icon

MARCOTT BUILDERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCOTT BUILDERS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1970 (55 years ago)
Date of dissolution: 13 Jul 2020
Entity Number: 293003
ZIP code: 10031
County: New York
Place of Formation: Massachusetts
Principal Address: 1 CHARLES RIVER PL, 63 KENDRICK ST, NEEDHAM, MA, United States, 02494
Address: 740-747 RIVERSIDE DR, NEW YORK, NY, United States, 10031

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RUSH MANAGEMENT DOS Process Agent 740-747 RIVERSIDE DR, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
ELAINE SCHUSTER Chief Executive Officer 1 CHARLES RIVER PL, 63 KENDRICK ST, NEEDHAM, MA, United States, 02494

History

Start date End date Type Value
2000-09-20 2004-08-09 Address 740-747 RIVERSIDE DR, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2000-09-20 2019-08-08 Address 1 CHARLES RIVER PL, 63 KENDRICK ST, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2000-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-09 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200713000425 2020-07-13 CERTIFICATE OF TERMINATION 2020-07-13
190808060381 2019-08-08 BIENNIAL STATEMENT 2018-07-01
SR-3997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160707006260 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140702007084 2014-07-02 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State