MARO SERVICES, INC.

Name: | MARO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1967 (58 years ago) |
Entity Number: | 217077 |
ZIP code: | 10577 |
County: | New York |
Place of Formation: | New York |
Address: | 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 3850
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. ROHRLICH | Chief Executive Officer | 2500 WESTCHESTER AVENUE, SUITE 107, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-10 | 2007-12-12 | Address | 2500 WESTCHESTER AVE, STE 107, PURCHASE, NY, 10577, 2527, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2007-12-12 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, 2527, USA (Type of address: Service of Process) |
1993-05-04 | 2007-12-12 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, 2527, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2003-12-10 | Address | 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, 2527, USA (Type of address: Chief Executive Officer) |
1981-11-25 | 1984-05-18 | Name | MARO, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120002644 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091221002883 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071212002148 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060117002422 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031210002473 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State