Name: | MARSILIO PUBLISHERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1991 (34 years ago) |
Entity Number: | 1564282 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 853 BROADWAY, SUITE 604, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CESARE DE MICHELIS | Chief Executive Officer | C/O MARSILIO, MARITTIMA FABBR., 205, VENEZIA, Italy |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1998-09-11 | Address | 853 BROADWAY, SUITE 1509, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1991-07-26 | 1994-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-07-26 | 1993-04-27 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011214002498 | 2001-12-14 | BIENNIAL STATEMENT | 2001-07-01 |
980911002578 | 1998-09-11 | BIENNIAL STATEMENT | 1997-07-01 |
940930000472 | 1994-09-30 | CERTIFICATE OF AMENDMENT | 1994-09-30 |
931026002984 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
930427002486 | 1993-04-27 | BIENNIAL STATEMENT | 1992-07-01 |
910726000080 | 1991-07-26 | CERTIFICATE OF INCORPORATION | 1991-07-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State