Search icon

MARQUIS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARQUIS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 921885
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 103A PIDGEON HILL RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103A PIDGEON HILL RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
DR. CHUNG C CHOU Chief Executive Officer 103A PIDGEON HILL RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2000-06-27 2002-05-30 Address 103A PIDGEON HILL RD., S. HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office)
2000-06-27 2002-05-30 Address 1622 FRANKFORT ST., NEW ORLEANS, LA, 70122, USA (Type of address: Chief Executive Officer)
2000-06-27 2002-05-30 Address 103A PIDGEON HILL RD., S. HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1993-01-11 2000-06-27 Address 103A PIDGEON HILL RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-01-11 2000-06-27 Address 103A PIDGEON HILL RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100451 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040706002440 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020530002641 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000627002179 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980609002435 1998-06-09 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State