Entity Name: | MARKO UNIT 30 HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 1991 (33 years ago) |
Date of dissolution: | 21 Jul 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jul 1995 (30 years ago) |
Document Number: | P35921 |
FEI/EIN Number |
133625240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY, 10017 |
Mail Address: | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERRARO, RONALD | Director | 270 PARK AVE, 36TH FL, NY NY |
FERRARO, RONALD | Treasurer | 270 PARK AVE, 36TH FL, NY NY |
WINKLER, EDWARD H. | Vice President | 277 PARK AVE., 12TH FL., NY NY |
WINKLER, EDWARD H. | Secretary | 277 PARK AVE., 12TH FL., NY NY |
WEISS, GAIL A. | Vice President | 277 PARK AVE., 12TH FL., NY NY |
WEISS, GAIL A. | Assistant Secretary | 277 PARK AVE., 12TH FL., NY NY |
LEVY GERALD M. | President | 277 PARK AVE., NY NY |
LEVY GERALD M. | Director | 277 PARK AVE., NY NY |
TSOU GORDON | Director | 277 PARK AVE., NY NY |
COSTA ROBERT R | Director | 277 PARK AVE., 12TH FL., NY NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-21 | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1995-07-21 | % CHEMICAL BANK, 380 MADISON AVENUE, NEW YORK, NY 10017 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State