-
Home Page
›
-
Counties
›
-
Monroe
›
-
14534
›
-
MARDEK LLC
Company Details
Name: |
MARDEK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Sep 2009 (16 years ago)
|
Date of dissolution: |
14 Aug 2015 |
Entity Number: |
3860452 |
ZIP code: |
14534
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
73 N. WILMARTH ROAD, PITTSFORD, NY, United States, 14534 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
73 N. WILMARTH ROAD, PITTSFORD, NY, United States, 14534
|
Agent
Name |
Role |
Address |
ANDREW GILLER
|
Agent
|
73 N. WILMARTH ROAD, PITTSFORD, NY, 14534
|
Unique Entity ID
UEI Expiration Date:
2019-01-24
Business Information
Division Name:
MARDEK LLC
Activation Date:
2018-02-02
Initial Registration Date:
2018-01-24
Commercial and government entity program
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-11
Contact Information
Corporate URL:
www.mardek.net
History
Start date |
End date |
Type |
Value |
2009-09-25
|
2013-07-11
|
Address
|
79 MAPLEWOOD AVENUE, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150814000272
|
2015-08-14
|
ARTICLES OF DISSOLUTION
|
2015-08-14
|
140605006508
|
2014-06-05
|
BIENNIAL STATEMENT
|
2013-09-01
|
130711000338
|
2013-07-11
|
CERTIFICATE OF CHANGE
|
2013-07-11
|
110926002535
|
2011-09-26
|
BIENNIAL STATEMENT
|
2011-09-01
|
100127000442
|
2010-01-27
|
CERTIFICATE OF PUBLICATION
|
2010-01-27
|
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State