Name: | MARMAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1964 (61 years ago) |
Entity Number: | 179160 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1981-02-06 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-02-06 | 1999-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-08-18 | 1981-02-06 | Address | 2130 SOUTH AVE., LA CROSSE, WI, 54601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2407 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991027000036 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
C187986-2 | 1992-04-30 | ASSUMED NAME CORP INITIAL FILING | 1992-04-30 |
A737091-3 | 1981-02-06 | CERTIFICATE OF AMENDMENT | 1981-02-06 |
451067 | 1964-08-18 | APPLICATION OF AUTHORITY | 1964-08-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State