Search icon

MARBLE MAGICIAN INC.

Company Details

Name: MARBLE MAGICIAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1996 (29 years ago)
Entity Number: 2050030
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 159 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
MICHAEL SHLAPAK Chief Executive Officer 159 HILLSIDE AVE, WILLSTON PARK, NY, United States, 11596

History

Start date End date Type Value
1998-08-18 2002-07-10 Address 149A HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1998-08-18 2002-07-10 Address 149A HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1996-07-22 2002-07-10 Address 159 HILLSIDE AVENUE, WILLSTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121003002354 2012-10-03 BIENNIAL STATEMENT 2012-07-01
100804002541 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080911002741 2008-09-11 BIENNIAL STATEMENT 2008-07-01
060629002773 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040817002045 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020710002817 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000714002243 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980818002290 1998-08-18 BIENNIAL STATEMENT 1998-07-01
960722000305 1996-07-22 CERTIFICATE OF INCORPORATION 1996-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903723 Other Contract Actions 1999-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2187
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1999-07-01
Termination Date 2001-10-15
Section 1330
Status Terminated

Parties

Name MARBLE MAGICIAN INC.
Role Plaintiff
Name AZULEJERA LA PLANA,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State