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
Name | Role | Address |
---|---|---|
MARCO KALISCH | Chief Executive Officer | 10 W 47TH ST, STE 303, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
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) |
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