Search icon

MARMEX INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MARMEX INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338241
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 977 EAST 28TH STREET, BROOKLYN, NY, United States, 11210
Principal Address: 1412 AVE M, STE 2504, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCOS GOLDBERG Chief Executive Officer 977 EAST 28TH ST, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 977 EAST 28TH STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 977 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2007-01-22 2025-03-31 Address 977 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-02-07 2007-01-22 Address 977 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1999-01-25 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-25 2025-03-31 Address 977 EAST 28TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331004209 2025-03-31 BIENNIAL STATEMENT 2025-03-31
110121003017 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090109002815 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070122002455 2007-01-22 BIENNIAL STATEMENT 2007-01-01
030207002739 2003-02-07 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State