Name: | A. M. MARCA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1967 (58 years ago) |
Entity Number: | 209590 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REMO MASTROIANNI | Chief Executive Officer | 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
A.M. MARCA, INC. | DOS Process Agent | 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-26 | 2025-01-14 | Address | 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 1999-05-26 | Address | 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002999 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
070614002081 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
050714002083 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030509002637 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010516002675 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State