Search icon

MARCO KALISCH IMPORTS INC.

Company Details

Name: MARCO KALISCH IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1996 (29 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2047999
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 100 W 57TH ST, APT 10I, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO KALISCH Chief Executive Officer 10 W 47TH ST, STE 303, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 47TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-06-30 2006-06-20 Address 10 WEST 47TH ST, BOOTH 66, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-09-15 2006-06-20 Address 10 WEST 47TH ST, BOOTH 66, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-09-15 2000-06-30 Address 2 E 12 STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-09-15 2006-06-20 Address 10 WEST 47TH ST, BOOTH 66, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-07-15 1998-09-15 Address 2 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1936361 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060620002005 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040902002014 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020625002310 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000630002120 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980915002521 1998-09-15 BIENNIAL STATEMENT 1998-07-01
960715000260 1996-07-15 CERTIFICATE OF INCORPORATION 1996-07-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State