Name: | MARLID ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1976 (49 years ago) |
Date of dissolution: | 01 Jul 2011 |
Entity Number: | 403583 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 AYR COURT, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 AYR COURT, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MARK CWYNAR | Chief Executive Officer | 3 AYR COURT, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-29 | 1993-01-29 | Address | 3 AYR COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110701000512 | 2011-07-01 | CERTIFICATE OF DISSOLUTION | 2011-07-01 |
100706002519 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
20081017031 | 2008-10-17 | ASSUMED NAME LLC INITIAL FILING | 2008-10-17 |
080702002586 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060620002769 | 2006-06-20 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State