Name: | MARCUS FOOD CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 2004 (20 years ago) |
Date of dissolution: | 09 Aug 2022 |
Entity Number: | 3095341 |
ZIP code: | 67278 |
County: | New York |
Place of Formation: | Kansas |
Address: | po box 781659, WICHITA, KS, United States, 67278 |
Principal Address: | 240 N. ROCK RD STE 246, WICHITA, KS, United States, 67206 |
Name | Role | Address |
---|---|---|
KEITH ALTER | Chief Executive Officer | 240 N ROCK RD STE 246, WICHITA, KS, United States, 67206 |
Name | Role | Address |
---|---|---|
MARCUS FOOD CO. | DOS Process Agent | po box 781659, WICHITA, KS, United States, 67278 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-25 | 2023-04-20 | Address | 240 N ROCK RD., SUITE 246, WICHITA, KS, 67206, USA (Type of address: Service of Process) |
2018-08-06 | 2023-04-20 | Address | 240 N ROCK RD STE 246, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2020-08-25 | Address | 240 N. ROCK RD STE 246, WICHITA, KS, 67206, USA (Type of address: Service of Process) |
2016-08-02 | 2018-08-06 | Address | 240 N ROCK RD STE 246, WICHITA, KS, 67206, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2016-08-02 | Address | 240 N ROCK RD STE 246, WICHITA, KS, 67278, 1659, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2016-08-02 | Address | 240 N. ROCK RD STE 246, WICHITA, KS, 67278, 1659, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2016-08-02 | Address | 240 N. ROCK RD STE 246, WICHITA, KS, 67278, 1659, USA (Type of address: Service of Process) |
2004-08-26 | 2006-08-15 | Address | PO BOX 781659, WICHITA, KS, 67278, 1659, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420000081 | 2022-08-09 | SURRENDER OF AUTHORITY | 2022-08-09 |
200825060081 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
180806007383 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160802006200 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
120831006052 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100818002642 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080819002430 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060815003048 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040826000605 | 2004-08-26 | APPLICATION OF AUTHORITY | 2004-08-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State