MARSTE & CO., INC.

Name: | MARSTE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1998 (27 years ago) |
Entity Number: | 2250737 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 Lyon Place, 2nd Floor, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M. KAHANER | DOS Process Agent | 2 Lyon Place, 2nd Floor, White Plains, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MARIA A. PRIETO | Chief Executive Officer | 2 LYON PL, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 115 SIXTH AVE, PELHAM, NY, 10803, 1609, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 115 SIXTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 2 LYON PL, 2ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2025-05-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-04-02 | 2024-04-02 | Address | 115 SIXTH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001406 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
240402001872 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220419002597 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
220413002682 | 2021-08-02 | CERTIFICATE OF AMENDMENT | 2021-08-02 |
210731000447 | 2021-07-31 | BIENNIAL STATEMENT | 2021-07-31 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State