MARCOTT BUILDERS CORP.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUSH MANAGEMENT | DOS Process Agent | 740-747 RIVERSIDE DR, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
ELAINE SCHUSTER | Chief Executive Officer | 1 CHARLES RIVER PL, 63 KENDRICK ST, NEEDHAM, MA, United States, 02494 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State