MARNI ENTERPRISES INC.

Name: | MARNI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1992 (33 years ago) |
Date of dissolution: | 10 Jul 2018 |
Entity Number: | 1627258 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8620 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUSCANY GRILL | DOS Process Agent | 8620 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MARNY CONFORTI | Chief Executive Officer | 8620 3RD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 1998-04-16 | Address | 8620 3RD AVE, BROOKLYN, NY, 11209, 5137, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1998-04-16 | Address | 8620 3RD AVE, BROOKLYN, NY, 11209, 5137, USA (Type of address: Principal Executive Office) |
1992-04-08 | 1995-08-01 | Address | 1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000216 | 2018-07-10 | CERTIFICATE OF DISSOLUTION | 2018-07-10 |
140807002183 | 2014-08-07 | BIENNIAL STATEMENT | 2014-04-01 |
120828002516 | 2012-08-28 | BIENNIAL STATEMENT | 2012-04-01 |
100504002858 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
060525002929 | 2006-05-25 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State