Search icon

MARZAK, LTD.

Company Details

Name: MARZAK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 904959
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1645 CENTRAL AVE, ALBANY, NY, United States, 12205
Principal Address: TRI CITY LUGGAGE, 1645 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY S MEDWIN Chief Executive Officer 1645 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
ZACHARY S MEDWIN DOS Process Agent 1645 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2002-03-11 2008-06-10 Address TRI CITY LUGGAGE, 1645 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-03-11 2008-06-10 Address 1645 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-04-10 2002-03-11 Address 1645 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-04-10 2002-03-11 Address 1645 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-04-10 2002-03-11 Address 1645 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113613 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080610003355 2008-06-10 BIENNIAL STATEMENT 2008-03-01
040318002693 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020311002042 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000410002239 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State