Search icon

MARBEX INC.

Company Details

Name: MARBEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1994 (31 years ago)
Entity Number: 1810978
ZIP code: 11795
County: Dutchess
Place of Formation: New York
Address: PO BOX 49 - 108 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Principal Address: 128 MILL RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY COOPER Chief Executive Officer PO BOX 211, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
WARREN J. KLEIN, ESQ. DOS Process Agent PO BOX 49 - 108 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1996-06-24 2002-04-02 Address RD 3 BOX 510D, MILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040412002406 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020402002648 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000407002597 2000-04-07 BIENNIAL STATEMENT 2000-04-01
980504002351 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960624002490 1996-06-24 BIENNIAL STATEMENT 1996-04-01

Trademarks Section

Serial Number:
75551287
Mark:
PAGEMARKER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-09-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PAGEMARKER

Goods And Services

For:
BOOK MARKS
First Use:
1995-03-15
International Classes:
021 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
1995-11-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DAVID HOWELL PROD.
Party Role:
Plaintiff
Party Name:
MARBEX INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State