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
Name | Role | Address |
---|---|---|
KRISTIN KRAUSKOPF CPA | DOS Process Agent | 65 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
PETER VANE | Chief Executive Officer | 127 JUNIPER HILL ROAD, WHITE PLAINS, NY, United States, 10607 |
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) |
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