Search icon

MARSCO SYSTEMS INC.

Company Details

Name: MARSCO SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4065892
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 127 HIGHLAND LAKE RD., HIGHLAND LAKE, NY, United States, 12743

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARY CAWLEY Chief Executive Officer 127 HIGHLAND LAKE RD., HIGHLAND LAKE, NY, United States, 12743

History

Start date End date Type Value
2011-03-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-10 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102570 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2193011 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130305006182 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110310000634 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Date of last update: 16 Jan 2025

Sources: New York Secretary of State