MARLOW, INC.

Name: | MARLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1998 (27 years ago) |
Entity Number: | 2304084 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 BROADWAY, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 718-486-3077
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW TARLOW | Chief Executive Officer | 85 BROADWAY, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
MARLOW, INC. | DOS Process Agent | 85 BROADWAY, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-107355 | No data | Alcohol sale | 2022-12-09 | 2022-12-09 | 2024-12-31 | 85 BROADWAY, BROOKLYN, New York, 11249 | Restaurant |
1027923-DCA | Inactive | Business | 2005-02-10 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-04-04 | Address | 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-10-19 | 2020-10-01 | Address | 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-10-19 | 2024-04-04 | Address | 85 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2012-10-19 | Address | 85 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002040 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
201001061551 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181009006603 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161212006325 | 2016-12-12 | BIENNIAL STATEMENT | 2016-10-01 |
141001006684 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174514 | SWC-CIN-INT | CREDITED | 2020-04-10 | 680.3699951171875 | Sidewalk Cafe Interest for Consent Fee |
3164679 | SWC-CON-ONL | CREDITED | 2020-03-03 | 10430.6396484375 | Sidewalk Cafe Consent Fee |
3015908 | SWC-CIN-INT | INVOICED | 2019-04-10 | 665.0700073242188 | Sidewalk Cafe Interest for Consent Fee |
2998025 | SWC-CON-ONL | INVOICED | 2019-03-06 | 10196.1201171875 | Sidewalk Cafe Consent Fee |
2884658 | RENEWAL | INVOICED | 2018-09-14 | 510 | Two-Year License Fee |
2884659 | SWC-CON | INVOICED | 2018-09-14 | 445 | Petition For Revocable Consent Fee |
2773234 | SWC-CIN-INT | INVOICED | 2018-04-10 | 652.6799926757812 | Sidewalk Cafe Interest for Consent Fee |
2752368 | SWC-CON-ONL | INVOICED | 2018-03-01 | 10006.009765625 | Sidewalk Cafe Consent Fee |
2726366 | SWC-CIN-INT | INVOICED | 2018-01-09 | 639.8599853515625 | Sidewalk Cafe Interest for Consent Fee |
2590971 | SWC-CIN-INT | CREDITED | 2017-04-15 | 639.27001953125 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-21 | Pleaded | THE DISTANCE FROM THE EXTERIOR CORNER OF THE CAF+, MEASURED FROM REMOVABL BASE WALL/RAILING/PLANTER/FENCE TO THE CURBLINE/NEAREST OBSTRUCTION IS LESS THAN 9 FEET. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State