Name: | MARSHALL CAVENDISH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1970 (55 years ago) |
Entity Number: | 232402 |
ZIP code: | 10573 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 800 WESTCHESTER AVENUE,, SUITE N-641, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WESTCHESTER AVENUE,, SUITE N-641, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LYNDA LUPPINO | Chief Executive Officer | 133 PONDFIELD RD., 3D, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-11 | 2019-09-05 | Address | 99 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2014-06-11 | 2019-09-05 | Address | 99 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2019-09-05 | Address | 99 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2014-06-11 | Address | 99 WHITE PLAINS ROAD, PO BOX 2001, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2010-04-29 | Address | 99 WHITE PLAINS RD, BOX 2001, TARRYTOWN, NY, 10591, 9001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905002013 | 2019-09-05 | BIENNIAL STATEMENT | 2018-04-01 |
140611002297 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120530002760 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100429002700 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
060414003207 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State