Name: | RED MARBO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1728967 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 4059 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON KATIM CHAN | Chief Executive Officer | 4059 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
NELSON KATIM CHAN | DOS Process Agent | 4059 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-08-31 | Address | 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2019-05-01 | 2023-08-31 | Address | 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2017-05-05 | 2019-05-01 | Address | 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
1997-05-22 | 2017-05-05 | Address | 4059 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831000737 | 2023-08-31 | BIENNIAL STATEMENT | 2023-05-01 |
210728001662 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190501061690 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170505006438 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150715006126 | 2015-07-15 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State