Search icon

MARC-ANTOINE, INC.

Company Details

Name: MARC-ANTOINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592664
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 28TH ST STE 1702, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EAH3 Active Non-Manufacturer 2015-06-24 2024-03-06 No data No data

Contact Information

POC MARC-ANTOINE DUPONT
Phone +1 646-645-1320
Address 383 MACON ST, BROOKLYN, NY, 11233 1009, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 28TH ST STE 1702, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARC ANTOINE DUPONT Chief Executive Officer 150 WEST 28TH ST STE 1702, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-02-27 2005-03-28 Address 150 WEST 28TH ST STE 1702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-03-28 Address 150 WEST 28TH ST STE 1702, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-01-10 2003-02-27 Address SUITE 1702, 150 WEST 28 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312002504 2009-03-12 BIENNIAL STATEMENT 2009-01-01
070202002672 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050328003197 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030227002865 2003-02-27 BIENNIAL STATEMENT 2003-01-01
010110000805 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State