Search icon

MARZO, INC.

Company Details

Name: MARZO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1997 (28 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 2132078
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 3 E 33RD ST / #101B, NEW YORK, NY, United States, 10016
Principal Address: 66 LONG ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 E 33RD ST / #101B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES K. KIM Chief Executive Officer 3 E 33RD ST / #101B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-04-10 2003-04-14 Address 66 LONG STREET, HUNTINGTON STA., NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090630000899 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
050608002663 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030414002397 2003-04-14 BIENNIAL STATEMENT 2003-04-01
970410000299 1997-04-10 CERTIFICATE OF INCORPORATION 1997-04-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State