Name: | MARINE PARK HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1994 (31 years ago) |
Entity Number: | 1869082 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3502 AVENUE S, BROOKLYN, NY, United States, 11234 |
Principal Address: | 3502 AVE S, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3502 AVENUE S, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
GREG BORRUSO | Chief Executive Officer | 3502 AVE S, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 3502 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2024-04-24 | Address | 3502 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1994-11-17 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-11-17 | 2024-04-24 | Address | 3502 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003252 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
161108006015 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141117006102 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121128002097 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101103002643 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State