MARIBEL INTERNATIONAL FREIGHT FORWARDERS INC.

Name: | MARIBEL INTERNATIONAL FREIGHT FORWARDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1975 (50 years ago) |
Date of dissolution: | 26 Jul 2024 |
Entity Number: | 364778 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 29 W. 30th STREET, NEW YORK, NY, United States, 10001 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILHELM KUHNLE | Chief Executive Officer | 29 W. 30TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 29 W. 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 16701 GREENSPOINT PARK DR., HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2021-03-17 | 2024-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-17 | 2024-08-07 | Address | 16701 GREENSPOINT PARK DR., HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2021-03-17 | Address | 161 15 ROCKAWAY BLVD, #111, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001504 | 2024-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-26 |
220216002423 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
210317060388 | 2021-03-17 | BIENNIAL STATEMENT | 2019-03-01 |
20201026045 | 2020-10-26 | ASSUMED NAME CORP INITIAL FILING | 2020-10-26 |
191016000683 | 2019-10-16 | CERTIFICATE OF MERGER | 2019-10-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State