Name: | MARA ASSETS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1984 (40 years ago) |
Date of dissolution: | 29 Jan 2003 |
Entity Number: | 961765 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 KINGS TERRACE, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 KINGS TERRACE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
BERNARD HELLER | Chief Executive Officer | 2 KINGS TERRACE, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 2000-11-22 | Address | 2 KINGS TERRACE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2000-11-22 | Address | 2 KINGS TERRACE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2000-11-22 | Address | 2 KINGS TERRACE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1984-12-20 | 1993-02-10 | Address | 2 KINGS TERRACE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030129000115 | 2003-01-29 | CERTIFICATE OF DISSOLUTION | 2003-01-29 |
001122002177 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
981207002198 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
970106002074 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
940118002168 | 1994-01-18 | BIENNIAL STATEMENT | 1993-12-01 |
930210002082 | 1993-02-10 | BIENNIAL STATEMENT | 1992-12-01 |
B174740-4 | 1984-12-20 | CERTIFICATE OF INCORPORATION | 1984-12-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State