Name: | MARMAC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1946 (79 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 59279 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
JOHN D. MARSELLUS | Chief Executive Officer | 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-15 | 2025-02-14 | Address | 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, 9734, USA (Type of address: Chief Executive Officer) |
2004-09-15 | 2025-02-14 | Address | C/O J.D. MARSELLUS, 5020 BRIDLE PATH RD, FAYETTEVILLE, NY, 13066, 9734, USA (Type of address: Service of Process) |
2000-07-18 | 2004-09-15 | Address | 101 RICHMOND AVE, PO BOX 4968, SYRACUSE, NY, 13221, USA (Type of address: Chief Executive Officer) |
2000-07-18 | 2004-09-15 | Address | PO BOX 4968, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
2000-07-18 | 2004-09-15 | Address | 101 RICHMOND AVE, PO BOX 4968, SYRACUSE, NY, 13221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214003022 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
120808002006 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100823002380 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
060714002289 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040915002529 | 2004-09-15 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State