Name: | FRED MARCUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1962 (63 years ago) |
Entity Number: | 144454 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 333 WEST 57TH STREET, SUITE 1L, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW MARCUS | Chief Executive Officer | 333 WEST 57TH STREET, SUITE 1L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDREW MARCUS | DOS Process Agent | 333 WEST 57TH STREET, SUITE 1L, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2021-01-07 | Address | 245 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2021-01-07 | Address | 245 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1962-01-17 | 1993-02-24 | Address | 245 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061655 | 2021-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
140306002733 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120302002222 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100113002771 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080207003188 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State