Search icon

MARWEB INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARVIN R BERGER Chief Executive Officer 145 C.P.W. #9B, NEW YORK, NY, United States, 10023

History

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)

Filings

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