Name: | MARDINI SERVICE STATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1982 (42 years ago) |
Date of dissolution: | 28 Jun 1995 |
Entity Number: | 786963 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 801 SECOND AVE., SUITE 801, NEW YORK, NY, United States, 10017 |
Principal Address: | 605 W FINGERBRAND RD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%ROBERT W. THABIT, ESQ. | DOS Process Agent | 801 SECOND AVE., SUITE 801, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ABBY MARDINI | Chief Executive Officer | 605 W FINGERBRAND RD, STATEN ISLAND, NY, United States, 10305 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950915002049 | 1995-09-15 | BIENNIAL STATEMENT | 1993-08-01 |
DP-1163858 | 1995-06-28 | DISSOLUTION BY PROCLAMATION | 1995-06-28 |
A893554-5 | 1982-08-11 | CERTIFICATE OF INCORPORATION | 1982-08-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
277396 | CNV_SI | INVOICED | 2005-11-29 | 160 | SI - Certificate of Inspection fee (scales) |
268304 | CNV_SI | INVOICED | 2004-11-08 | 40 | SI - Certificate of Inspection fee (scales) |
268011 | CNV_SI | INVOICED | 2004-08-09 | 160 | SI - Certificate of Inspection fee (scales) |
263689 | CNV_SI | INVOICED | 2003-11-07 | 160 | SI - Certificate of Inspection fee (scales) |
254438 | CNV_SI | INVOICED | 2002-05-24 | 160 | SI - Certificate of Inspection fee (scales) |
248594 | CNV_SI | INVOICED | 2001-08-20 | 160 | SI - Certificate of Inspection fee (scales) |
244276 | CNV_SI | INVOICED | 2000-09-23 | 160 | SI - Certificate of Inspection fee (scales) |
362028 | CNV_SI | INVOICED | 1997-07-15 | 200 | SI - Certificate of Inspection fee (scales) |
357416 | CNV_SI | INVOICED | 1996-02-01 | 200 | SI - Certificate of Inspection fee (scales) |
352653 | CNV_SI | INVOICED | 1994-04-14 | 200 | SI - Certificate of Inspection fee (scales) |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State