Search icon

MARDEVCO CREDIT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARDEVCO CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1975 (50 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 382366
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101
Address: ATTN: CARMINE BROCCOLE, 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE I SILLS Chief Executive Officer STANDARD MOTOR PRODUCTS INC, 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O STANDARD MOTOR PRODUCTS INC. DOS Process Agent ATTN: CARMINE BROCCOLE, 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2001-10-02 2007-10-24 Address ATTN SANFORD KAY, 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, 1616, USA (Type of address: Service of Process)
1999-01-13 2001-10-02 Address 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-01-13 2001-10-02 Address 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-01-13 2001-10-02 Address 37-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1975-10-22 1995-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100811000131 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
091130002221 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071024002177 2007-10-24 BIENNIAL STATEMENT 2007-10-01
20070905056 2007-09-05 ASSUMED NAME LLC INITIAL FILING 2007-09-05
051129002588 2005-11-29 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State