MARPOSS CORPORATION
Headquarter
Name: | MARPOSS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1963 (62 years ago) |
Entity Number: | 155688 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3300 CROSS CREEK PARKWAY, AUBURN HILLS, MI, United States, 48326 |
Address: | 173 dubois avenue, sea cliff, NY, United States, 11579 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD W. VELLA | Chief Executive Officer | 3300 CROSS CREEK PARKWAY, AUBURN HILLS, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 173 dubois avenue, sea cliff, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-03-01 | 2025-03-01 | Address | 3300 CROSS CREEK PARKWAY, AUBURN HILLS, MI, 48326, 2758, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 3300 CROSS CREEK PARKWAY, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-20 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049865 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230522001616 | 2023-05-22 | BIENNIAL STATEMENT | 2023-03-01 |
221116000659 | 2022-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-15 |
210329060016 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190307060798 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State