Search icon

MARCON DYNAMICS LTD.

Company Details

Name: MARCON DYNAMICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1971 (54 years ago)
Date of dissolution: 11 Mar 1998
Entity Number: 312128
ZIP code: 10707
County: New York
Place of Formation: New York
Address: 65 MAIN STREET, TUCKAHOE, NY, United States, 10707
Principal Address: 127 JUNIPER HILL ROAD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
KRISTIN KRAUSKOPF CPA DOS Process Agent 65 MAIN STREET, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
PETER VANE Chief Executive Officer 127 JUNIPER HILL ROAD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
1993-03-19 1993-08-26 Address 127 JUNIPER HILL ROAD, WHITE PLAINS, NY, 10607, 2121, USA (Type of address: Chief Executive Officer)
1993-03-19 1993-08-26 Address 127 JUNIPER HILL ROAD, WHITE PLAINS, NY, 10607, 2121, USA (Type of address: Principal Executive Office)
1971-07-29 1993-08-26 Address 375 RIVERSIDE DR., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061204028 2006-12-04 ASSUMED NAME LLC DISCONTINUANCE 2006-12-04
20061011059 2006-10-11 ASSUMED NAME LLC INITIAL FILING 2006-10-11
980311000194 1998-03-11 CERTIFICATE OF DISSOLUTION 1998-03-11
970930002448 1997-09-30 BIENNIAL STATEMENT 1997-07-01
930826002268 1993-08-26 BIENNIAL STATEMENT 1993-07-01
930319003047 1993-03-19 BIENNIAL STATEMENT 1992-07-01
A107033-3 1973-10-10 CERTIFICATE OF MERGER 1973-10-10
924328-4 1971-07-29 CERTIFICATE OF INCORPORATION 1971-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State