Search icon

MRM CORPORATION

Company Details

Name: MRM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 761199
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: P.O.B. 354, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.B. 354, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1982-04-01 1985-02-19 Address 21 STRATTON ST. NORTH, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-920190 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B194356-3 1985-02-19 CERTIFICATE OF AMENDMENT 1985-02-19
A860023-2 1982-04-16 CERTIFICATE OF AMENDMENT 1982-04-16
A855249-4 1982-04-01 CERTIFICATE OF INCORPORATION 1982-04-01

Court Cases

Court Case Summary

Filing Date:
2002-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MRM CORPORATION
Party Role:
Plaintiff
Party Name:
"M.V. ""NST CHALLENGE"", "
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SINOCHEM HEBEI
Party Role:
Plaintiff
Party Name:
MRM CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State