MARSHALL MAINTENANCE

Name: | MARSHALL MAINTENANCE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1965 (60 years ago) |
Entity Number: | 192657 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | 529 SOUTH CLINTON AVENUE, TRENTON, NJ, United States, 08611 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
JOHN MAKO | Chief Executive Officer | 529 SOUTH CLINTON AVENUE, TRENTON, NJ, United States, 08611 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-06 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-24 | 2000-01-11 | Address | 529 SOUTH CLINTON AVENUE, TRENTON, NJ, 08611, 1893, USA (Type of address: Principal Executive Office) |
1985-12-31 | 1999-10-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2517 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101006562 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170919006091 | 2017-09-19 | BIENNIAL STATEMENT | 2015-11-01 |
131227006049 | 2013-12-27 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State