Search icon

MARYELLEN LURIE & ASSOCIATES, INC.

Company Details

Name: MARYELLEN LURIE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2483155
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 EAST 54TH STREET, 33E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYELLEN LURIE Chief Executive Officer 605 ACADEMY DRIVE, POINT PLEASANT, NJ, United States, 08742

DOS Process Agent

Name Role Address
MARYELLEN LURIE DOS Process Agent 420 EAST 54TH STREET, 33E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-03-26 2010-03-31 Address 420 EAST 54TH STREET, 33E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-26 Address 235 EAST 55TH STREET, PH-C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-04-04 2008-03-26 Address 235 EAST 55TH STREET, PH-C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-04 2008-03-26 Address 235 EAST 55TH STREET, PH-C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-04-04 Address 333 EAST 55TH ST PH-D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-03-27 2006-04-04 Address 333 EAST 55TH ST PH-D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-03-08 2006-04-04 Address 333 EAST 55TH STREET, PHD, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331002147 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080326002024 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060404003002 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040319002384 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020327002622 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000308000929 2000-03-08 CERTIFICATE OF INCORPORATION 2000-03-08

Date of last update: 24 Feb 2025

Sources: New York Secretary of State