Name: | MARCUS & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1976 (49 years ago) |
Date of dissolution: | 21 Jul 1992 |
Entity Number: | 388006 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-28 | 1986-02-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-03-28 | 1986-02-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-01-02 | 1977-03-28 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100416029 | 2010-04-16 | ASSUMED NAME CORP INITIAL FILING | 2010-04-16 |
920721000324 | 1992-07-21 | CERTIFICATE OF TERMINATION | 1992-07-21 |
B324672-2 | 1986-02-21 | CERTIFICATE OF AMENDMENT | 1986-02-21 |
A388310-3 | 1977-03-28 | CERTIFICATE OF AMENDMENT | 1977-03-28 |
A365304-6 | 1976-12-23 | CERTIFICATE OF MERGER | 1972-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State