Name: | MARSALLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1998 (27 years ago) |
Entity Number: | 2250110 |
ZIP code: | 07751 |
County: | Kings |
Place of Formation: | New York |
Address: | 711 Ginesi Drive, Morganville, NJ, United States, 07751 |
Principal Address: | 711 Ginesi, Drive, Morganville, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCOS BEHAR | Chief Executive Officer | 711 GINESI DRIVE, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
MARSALLE, INC. | DOS Process Agent | 711 Ginesi Drive, Morganville, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 711 GINESI DRIVE, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 4 TIMBER LANE, UNIT E, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-10 | 2024-04-01 | Address | 4 TIMBER LANE, UNIT E, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2024-04-01 | Address | 4 TIMBER LANE, UNIT E, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038317 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401001822 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
210210060312 | 2021-02-10 | BIENNIAL STATEMENT | 2020-04-01 |
171222000524 | 2017-12-22 | CERTIFICATE OF CHANGE | 2017-12-22 |
100506002085 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
93913 | CL VIO | INVOICED | 2008-12-11 | 250 | CL - Consumer Law Violation |
45476 | CL VIO | INVOICED | 2005-12-23 | 300 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State