Name: | MARJO INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1932 (93 years ago) |
Date of dissolution: | 19 Aug 2003 |
Entity Number: | 43354 |
ZIP code: | 10169 |
County: | Onondaga |
Place of Formation: | New York |
Address: | GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANZIGER BANGSER KLIPSTEIN | DOS Process Agent | GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-13 | 1987-07-22 | Name | DI STASIO & VAN BUREN, INC. |
1979-11-30 | 1984-11-13 | Name | DI STASIO & VAN BUREN OF NEW YORK, INC. |
1965-10-22 | 1979-11-30 | Name | DI STASIO & VAN BUREN INC. |
1962-01-03 | 1965-10-22 | Name | ERIE-BEECH CORPORATION |
1937-07-07 | 1962-01-03 | Name | EMPIRE STRUCTURAL STEEL FABRICATORS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030819000901 | 2003-08-19 | CERTIFICATE OF DISSOLUTION | 2003-08-19 |
B572950-2 | 1987-12-01 | ASSUMED NAME CORP DISCONTINUANCE | 1987-12-01 |
B524349-3 | 1987-07-22 | CERTIFICATE OF AMENDMENT | 1987-07-22 |
B160604-2 | 1984-11-13 | CERTIFICATE OF AMENDMENT | 1984-11-13 |
A969203-2 | 1983-04-12 | ASSUMED NAME CORP INITIAL FILING | 1983-04-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State