Search icon

MARDINI SERVICE STATION CORP.

Company Details

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

DOS Process Agent

Name Role Address
%ROBERT W. THABIT, ESQ. DOS Process Agent 801 SECOND AVE., SUITE 801, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ABBY MARDINI Chief Executive Officer 605 W FINGERBRAND RD, STATEN ISLAND, NY, United States, 10305

Filings

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

Fine And Fees

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