Search icon

MARVIN HAMLISCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARVIN HAMLISCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1983 (42 years ago)
Date of dissolution: 25 Nov 2016
Entity Number: 830355
ZIP code: 10168
County: New York
Place of Formation: California
Address: 122 E. 42ND STREET, ROOM 810, NEW YORK, NY, United States, 10168
Principal Address: C/O BALL BAKER LEAKE, 122 E 42ND ST STE 810, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 E. 42ND STREET, ROOM 810, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MARVIN HAMLISCH Chief Executive Officer C/O BALL BAKER LEAKE, 122 E 42ND ST STE 810, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2009-03-13 2016-11-25 Address C/O BALL BAKER LEAKE, 122 E 42ND ST STE 810, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1993-04-27 2009-03-13 Address 970 PARK AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-27 2009-03-13 Address 970 PARK AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-27 2009-03-13 Address 970 PARK AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-03-23 1993-04-27 Address 970 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161125000043 2016-11-25 SURRENDER OF AUTHORITY 2016-11-25
110427003255 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090313002689 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070404002217 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050429002281 2005-04-29 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State