MAR-CHELLE HOSIERY COMPANY, INC.

Name: | MAR-CHELLE HOSIERY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1330151 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 411 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 SPOOK ROCK RD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
EUGENE PARKER | Chief Executive Officer | 12 DIXWELL RD, NEW CITY, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1999-02-11 | Address | 411 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1999-02-11 | Address | 411 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1989-02-28 | 1999-02-11 | Address | 411 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824003034 | 2011-08-24 | BIENNIAL STATEMENT | 2011-02-01 |
090223002867 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070403002701 | 2007-04-03 | BIENNIAL STATEMENT | 2007-02-01 |
990211002518 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
940726002004 | 1994-07-26 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State