Name: | MARKETING EAST INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1996 (29 years ago) |
Entity Number: | 2036212 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 400 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 22 LILLIAN PLACE, EAST PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 LILLIAN PLACE, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
ROBERT SILVERSTEIN | Chief Executive Officer | 400 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-19 | 2002-06-12 | Address | 5 CORDWOOD COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2000-09-19 | 2002-06-12 | Address | 900 OSER AVE., SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2000-09-19 | 2009-02-19 | Address | 400 OSER AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-02-03 | 2000-09-19 | Address | 5 CORDWOOD CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1999-02-03 | 2000-09-19 | Address | 145 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090219000222 | 2009-02-19 | CERTIFICATE OF AMENDMENT | 2009-02-19 |
080626002587 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060525003606 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040630002372 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020612002086 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State