MARPEM, INC.

Name: | MARPEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1992 (33 years ago) |
Entity Number: | 1649742 |
ZIP code: | 10566 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2068 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10566 |
Principal Address: | 2068 E MAIN ST/CORTLANDT B, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MAUS | Chief Executive Officer | 2068 E MAIN ST/CORTLANDT B, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MARPEM, INC. | DOS Process Agent | 2068 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-29 | 2020-07-08 | Address | 2068 E MAIN ST/CORTLANDT BLVD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2010-07-29 | 2020-07-08 | Address | 2068 MAIN ST /CORTLANDT BLVD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1998-07-15 | 2010-07-29 | Address | 2068 MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1998-07-15 | 2010-07-29 | Address | 2068 E MAIN ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1998-07-15 | 2010-07-29 | Address | 2068 E. MAIN ST., CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060401 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702008093 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160713006219 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140714006847 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120810003085 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State