Search icon

JAMES MARLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES MARLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1994 (31 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 1800316
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 18 BRIDGE LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE MCVEIGH Chief Executive Officer 18 BRIDGE LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
CATHERINE MCVEIGH DOS Process Agent 18 BRIDGE LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2021-11-19 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2023-07-27 Address 18 BRIDGE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-03-22 2021-03-16 Address 18 BRIDGE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-03-22 2023-07-27 Address 18 BRIDGE LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-04-16 2004-03-22 Address 4600 HEMPSTEAD TPKE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727000190 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
210316060218 2021-03-16 BIENNIAL STATEMENT 2020-03-01
140502002143 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120529002904 2012-05-29 BIENNIAL STATEMENT 2012-03-01
100325002161 2010-03-25 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State