Name: | R. MARIC PIPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1985 (40 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 989947 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-04 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R. MARIC PIPING, INC. | DOS Process Agent | 37-04 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
SANDRA NOGALO | Chief Executive Officer | 37-04 19TH AVENUE, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-05 | 2013-04-22 | Address | 26 JOHNSON PL, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2011-05-05 | 2013-04-22 | Address | 26 JOHNSON PL, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2011-05-05 | 2013-04-22 | Address | 26 JOHNSON PL, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2011-05-05 | Address | 37-04 19TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2003-04-02 | Address | 26 JOHNSON PLACE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000623 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
130422006499 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110505002575 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090401002225 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070517002414 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State