Search icon

MARCELLUS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARCELLUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713300
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 130 EAST 59TH STREET, 17TH FLO, 17TH FL, NEW YORK, NY, United States, 10022
Principal Address: 130 EAST 59TH STREET, 17TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D ROBINSON III Chief Executive Officer 130 EAST 59TH STREET, 17TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MARCELLUS CORP. DOS Process Agent 130 EAST 59TH STREET, 17TH FLO, 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-04-08 2021-03-04 Address 130 EAST 59TH ST, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-17 2011-04-08 Address 126 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-16 2009-03-17 Address 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-12-05 2011-04-08 Address 126 EAST 56TH ST, 22ND FLOOR, NEW YORK, NY, 10022, 3613, USA (Type of address: Chief Executive Officer)
1995-12-05 2011-04-08 Address 126 EAST 56TH ST, 22ND FLOOR, NEW YORK, NY, 10022, 3613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210304061031 2021-03-04 BIENNIAL STATEMENT 2021-03-01
170301006987 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006714 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007411 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110408003054 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State