MARNAP INDUSTRIES, INC.

Name: | MARNAP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1979 (46 years ago) |
Date of dissolution: | 15 Nov 2012 |
Entity Number: | 568822 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 225 FRENCH STREET, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS J NAPORA | Chief Executive Officer | 225 FRENCH ST, BUFFALO, NY, United States, 12411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 FRENCH STREET, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-02 | 2011-08-01 | Address | 25 CRYSTAL TREE CT, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2003-07-02 | Address | 154 MUEGEL RD, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2003-07-02 | Address | 154 MUEGEL RD, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1979-07-12 | 1993-09-21 | Address | 225 FRENCH STREET, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200106041 | 2020-01-06 | ASSUMED NAME LLC INITIAL FILING | 2020-01-06 |
121115000471 | 2012-11-15 | CERTIFICATE OF DISSOLUTION | 2012-11-15 |
110801002509 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090706003081 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070719002508 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State