Name: | MARSHALL PRZYLUKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1981 (44 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 739291 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3629 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3629 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
PHILIP P PRZY LUKE | Chief Executive Officer | 3629 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-01 | 2023-12-01 | Address | 3629 OXFORD RD, NEW HARTFORD, NY, 13413, 5111, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 3629 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000425 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
231201036352 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230116000918 | 2023-01-16 | BIENNIAL STATEMENT | 2021-12-01 |
131224002346 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111220003202 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State