Search icon

MARSS AMERICA, INC.

Company Details

Name: MARSS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291481
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 120 CHARLOTTE PL, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 2421 W 205TH ST, ST D206D, TORRANCE, CA, United States, 90501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KWC PARTNERS LLP CPA'S DOS Process Agent 120 CHARLOTTE PL, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
KASAHARA NORIO Chief Executive Officer 2421 W 205TH ST, STE D206D, TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2004-09-15 2010-08-12 Address 120 CHARLOTTE PL, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2002-09-16 2004-09-15 Address 120 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2002-09-16 2004-09-15 Address 3848 CARSON ST #103, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-09-15 Address 3848 CARSON ST #103, TORRANCE, CA, 90503, USA (Type of address: Principal Executive Office)
2000-11-21 2002-09-16 Address 2337 LEMOINE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120905002011 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100812002724 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080806002997 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060728002614 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040915002689 2004-09-15 BIENNIAL STATEMENT 2004-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State