Name: | MARELL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1987 (38 years ago) |
Entity Number: | 1144783 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 Madison Avenue, 24th Floor, 200 MADISON AVENUE, 24TH FLOOR, New York, NY, United States, 10016 |
Principal Address: | C/O MARC I. SALIS, 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARELL DEVELOPMENT CORP. | DOS Process Agent | 200 Madison Avenue, 24th Floor, 200 MADISON AVENUE, 24TH FLOOR, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARC I. SALIS | Chief Executive Officer | 200 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-11 | 2023-02-11 | Address | 200 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-02-11 | 2023-02-11 | Address | 200 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, 4001, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2023-02-11 | Address | 200 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, 4001, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2023-02-11 | Address | C/O MARC I. SALIS, 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, 4001, USA (Type of address: Service of Process) |
2005-03-09 | 2017-02-01 | Address | 200 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, 4001, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2017-02-01 | Address | 299 POST RD, PO BOX 152, NORTH SALEM, NY, 10560, 0152, USA (Type of address: Principal Executive Office) |
2005-03-09 | 2017-02-01 | Address | 299 POST RD, PO BOX 152, NORTH SALEM, NY, 10560, 0152, USA (Type of address: Service of Process) |
1997-03-04 | 2005-03-09 | Address | 299 OLD POST ROAD, PO BOX 152, NORTH SALEM, NY, 10560, 0152, USA (Type of address: Principal Executive Office) |
1997-03-04 | 2005-03-09 | Address | 475 PARK AVENUE SOUTH, SUITE 2200, NEW YORK, NY, 10016, 6901, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2005-03-09 | Address | 299 OLD POST ROAD, PO BOX 152, NORTH SALEM, NY, 10560, 0152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230211000056 | 2023-02-11 | BIENNIAL STATEMENT | 2023-02-01 |
210201060407 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060417 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006136 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006864 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130304006132 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110223002748 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090127002870 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070228002691 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050309003020 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State