Name: | MARWEB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1982 (42 years ago) |
Date of dissolution: | 27 Jun 2016 |
Entity Number: | 742880 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 381 PARK AVE S., NEW YORK, NY, United States, 10016 |
Principal Address: | %BERGER, 145 C.P. W. #9B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY GOLDTEIN C/O SILVERMAN SCLAR SHIN & BYRNE PLLC | DOS Process Agent | 381 PARK AVE S., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARVIN R BERGER | Chief Executive Officer | 145 C.P.W. #9B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-10 | 2012-12-27 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-12-28 | 2008-12-10 | Address | HARVEY GOLDSTEIN ESQ, 152 WEST 57TH ST, 7TH FL, NEW YORK, NY, 10019, 2442, USA (Type of address: Service of Process) |
2000-12-28 | 2014-12-01 | Address | 145 C.P.W. #9B, NEW YORK, NY, 10023, 2004, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2000-12-28 | Address | C/O FELTMAN, KARJSH, MAJOR &, FARBMAN, 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-12-13 | 2014-12-01 | Address | %BERGER, 145 C.P. W. #9B, NEW YORK, NY, 10023, 2004, USA (Type of address: Principal Executive Office) |
1993-12-13 | 2000-12-28 | Address | 145 C.P.W. #9B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-12-13 | Address | 505 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1993-12-13 | Address | % BERGOR, 505 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1982-12-22 | 1998-12-08 | Address | EDLITZ, ESQS., 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160627000122 | 2016-06-27 | CERTIFICATE OF DISSOLUTION | 2016-06-27 |
141201006970 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121227006308 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
101220002910 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081210002194 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061127002103 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050120002743 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021210002290 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001228002615 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
981208002543 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State