Search icon

MARMERI, LTD.

Print

Details

Entity Number 1646367

Status Inactive

NameMARMERI, LTD.

CountyNassau

Date of registration 23 Jun 1992 (32 years ago)

Date of dissolution 26 Jun 1996

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Address ZIP code 11021

Principal Address 60 VERNON AVENUE, ATLANTIC BEACH, NY, United States, 11509

Principal Address ZIP code 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MEREDITH BECKER

Chief Executive Officer

60 VERNON AVENUE, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address

PAUL L. WERSHALS ATTORNEY AT LAW

DOS Process Agent

10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value

1992-06-23

1993-06-30

Address

10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1282790

1996-06-26

DISSOLUTION BY PROCLAMATION

1996-06-26

930630002310

1993-06-30

BIENNIAL STATEMENT

1993-06-01

920623000474

1992-06-23

CERTIFICATE OF INCORPORATION

1992-06-23

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts