MARCONI INTERNATIONAL (USA) CO., LTD.

Name: | MARCONI INTERNATIONAL (USA) CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Entity Number: | 1905352 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 214 W 39TH ST STE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 W 39TH ST STE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LILIAN CHING | Chief Executive Officer | 214 W 39TH ST STE 1100, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2007-04-18 | Address | 530 7TH AVE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-04-27 | 2007-04-18 | Address | 530 7TH AVE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2007-04-18 | Address | 530 7TH AVE / 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-03-31 | 2001-04-27 | Address | 1412 BROADWAY, SUITE 1716, NEW YORK, NY, 10018, 3306, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2001-04-27 | Address | 1412 BROADWAY, SUITE 1716, NEW YORK, NY, 10018, 3306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617002366 | 2013-06-17 | BIENNIAL STATEMENT | 2013-03-01 |
110325002704 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090303002225 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
070418002656 | 2007-04-18 | BIENNIAL STATEMENT | 2007-03-01 |
030228002653 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State