Search icon

MARA ASSETS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 KINGS TERRACE, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
BERNARD HELLER Chief Executive Officer 2 KINGS TERRACE, GREAT NECK, NY, United States, 11024

History

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)

Filings

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