MARION SUPPLY, INC.

Name: | MARION SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1969 (56 years ago) |
Date of dissolution: | 06 May 1998 |
Entity Number: | 419464 |
ZIP code: | 13116 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 130 DOROTHY ST, MINOA, NY, United States, 13116 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 DOROTHY ST, MINOA, NY, United States, 13116 |
Name | Role | Address |
---|---|---|
RICHARD T GORMAN | Chief Executive Officer | 130 DOROTHY ST, MINOA, NY, United States, 13116 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 1997-04-29 | Address | 130 DOROTHY STREET, MINOA, NY, 13116, USA (Type of address: Service of Process) |
1993-06-30 | 1996-09-24 | Address | 118 SALINA STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-06-30 | 1997-04-29 | Address | 118 SALINA STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1997-04-29 | Address | 118 SALINA STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1993-06-30 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090421046 | 2009-04-21 | ASSUMED NAME CORP INITIAL FILING | 2009-04-21 |
980506000209 | 1998-05-06 | CERTIFICATE OF DISSOLUTION | 1998-05-06 |
970429002359 | 1997-04-29 | BIENNIAL STATEMENT | 1997-04-01 |
960924000509 | 1996-09-24 | CERTIFICATE OF AMENDMENT | 1996-09-24 |
930630002138 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State