Search icon

MARPEM, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL MAUS Chief Executive Officer 2068 E MAIN ST/CORTLANDT B, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
MARPEM, INC. DOS Process Agent 2068 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10566

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State