Search icon

MARMELLATA CORP.

Company Details

Name: MARMELLATA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2192151
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 36TH ST, 7F, NEW YORK, NY, United States, 10018
Principal Address: FRANCES ARAZI, 247 WEST 36TH ST, 7F, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 36TH ST, 7F, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FRANCES ARAZI Chief Executive Officer 247 WEST 36TH STREET, 7F, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-09-25 2007-10-11 Address 1333 BROADWAY, RM 1202, NEW YORK, NY, 10018, 7204, USA (Type of address: Chief Executive Officer)
2001-09-25 2007-10-11 Address FRANCES ARAZI, 1333 BROADWAY RM 1202, NEW YORK, NY, 10018, 7204, USA (Type of address: Principal Executive Office)
2001-09-25 2007-10-11 Address 1333 BROADWAY, RM 1202, NEW YORK, NY, 10018, 7204, USA (Type of address: Service of Process)
1997-10-22 2001-09-25 Address C/O FRANCES ARAZI, 1333 BROADWAY, SUITE 1110, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1838095 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071011002818 2007-10-11 BIENNIAL STATEMENT 2007-10-01
010925002941 2001-09-25 BIENNIAL STATEMENT 2001-10-01
971022000676 1997-10-22 CERTIFICATE OF INCORPORATION 1997-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601485 Other Contract Actions 2006-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-23
Termination Date 2006-05-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name MARMELLATA CORP.
Role Plaintiff
Name CAPITAL FACTORS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State