Name: | MARBIE HOME PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 555532 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 27 CRESTVIEW DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD ELBAUM | Chief Executive Officer | 27 CRESTVIEW DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 CRESTVIEW DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1993-08-25 | Address | 27 CRESTVIEW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1979-05-07 | 1993-06-14 | Address | 27 CRESTVIEW DR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180709094 | 2018-07-09 | ASSUMED NAME CORP INITIAL FILING | 2018-07-09 |
DP-2115499 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
970519002413 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
930825002875 | 1993-08-25 | BIENNIAL STATEMENT | 1993-05-01 |
930614002361 | 1993-06-14 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State