Name: | MARION HOLMES ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1981 (44 years ago) |
Date of dissolution: | 28 Jun 2005 |
Entity Number: | 675461 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION HOLMES | Chief Executive Officer | 303 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1994-05-24 | Address | 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1981-01-26 | 1993-05-20 | Address | 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050628000110 | 2005-06-28 | CERTIFICATE OF DISSOLUTION | 2005-06-28 |
010209002567 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
990122002165 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
970227002226 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
940524002149 | 1994-05-24 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State