MARICAR, INC.

Name: | MARICAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1985 (40 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 973974 |
ZIP code: | 12148 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 150, REXFORD, NY, United States, 12148 |
Principal Address: | 61 APPLETON RD, REXFORD, NY, United States, 12148 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL SPRINGEL | Chief Executive Officer | PO BOX 150, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 150, REXFORD, NY, United States, 12148 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-13 | 2024-07-15 | Address | PO BOX 150, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
2011-04-13 | 2024-07-15 | Address | PO BOX 150, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2011-04-13 | Address | 135 LAPP RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1997-04-30 | 2011-04-13 | Address | 135 LAPP RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2011-04-13 | Address | 135 LAPP RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003964 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
171221006177 | 2017-12-21 | BIENNIAL STATEMENT | 2017-02-01 |
130221002346 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110413002921 | 2011-04-13 | BIENNIAL STATEMENT | 2011-02-01 |
090212002369 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State