MARHABA INTERNATIONAL INC.

Name: | MARHABA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254516 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 123 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAYEDUL ALAM | Chief Executive Officer | 123 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KALUSTYAN'S | DOS Process Agent | 123 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Number | Type | Address |
---|---|---|
622971 | Retail grocery store | 123 LEXINGTON AVE, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-06 | 2014-07-14 | Address | KALUSTYAN'S, 123 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-05-06 | 2014-07-14 | Address | 17 CORTLAND COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2004-05-06 | Address | 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2004-05-06 | Address | 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-04-01 | 2014-07-14 | Address | 123 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714002370 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
120522002150 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100505002006 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080408003131 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060418002630 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2693482 | SCALE-01 | INVOICED | 2017-11-14 | 80 | SCALE TO 33 LBS |
2336295 | SCALE-01 | INVOICED | 2016-04-28 | 140 | SCALE TO 33 LBS |
1607432 | SCALE-01 | INVOICED | 2014-03-03 | 120 | SCALE TO 33 LBS |
345392 | CNV_SI | INVOICED | 2013-02-25 | 60 | SI - Certificate of Inspection fee (scales) |
299220 | CNV_SI | INVOICED | 2008-02-04 | 100 | SI - Certificate of Inspection fee (scales) |
252714 | CNV_SI | INVOICED | 2002-02-25 | 60 | SI - Certificate of Inspection fee (scales) |
10363 | WH VIO | INVOICED | 2001-03-13 | 350 | WH - W&M Hearable Violation |
355639 | CNV_SI | INVOICED | 1995-09-12 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State