Name: | MARELLI DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1988 (37 years ago) |
Entity Number: | 1261525 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
GERALD MONTER | Chief Executive Officer | 400 POST AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-16 | 2022-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-05-16 | 1994-06-28 | Address | 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980428002086 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960604002299 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
940628002164 | 1994-06-28 | BIENNIAL STATEMENT | 1993-05-01 |
931014002456 | 1993-10-14 | BIENNIAL STATEMENT | 1993-05-01 |
921215003180 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
B639825-3 | 1988-05-16 | CERTIFICATE OF INCORPORATION | 1988-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100554310 | 0214700 | 1988-08-11 | SCHOOL STREET, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-08-17 |
Abatement Due Date | 1988-08-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State