Name: | MRM 114, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2013 (12 years ago) |
Entity Number: | 4353822 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY ROAD, STE. 600, MINEOLA, NY, United States, 11501 |
Principal Address: | 114 OLD COUNTRY ROAD, SUITE 600, MINEOLA, NY, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC DANIELS | Chief Executive Officer | 114 OLLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARC DANIELS | DOS Process Agent | 114 OLD COUNTRY ROAD, STE. 600, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2025-04-09 | Address | 114 OLLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-31 | 2025-04-09 | Address | 114 OLD COUNTRY ROAD, STE. 600, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001363 | 2025-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-25 |
210129060237 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190111060557 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170310006200 | 2017-03-10 | BIENNIAL STATEMENT | 2017-01-01 |
150113006606 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State