Search icon

MARCALLA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARCALLA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2001 (24 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 2631740
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1O6 AVENUE I, 2ND FL.,, BROOKLYN, NY, United States, 11230
Address: 106 AVENUE I, 2ND. FL.,, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLA MORGINSHTEREN DOS Process Agent 106 AVENUE I, 2ND. FL.,, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALLA MORGINSHTEREN Chief Executive Officer 106 AVENUE I, 2ND FL.,, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2020-03-05 2023-04-05 Address 106 AVENUE I, 2ND FL.,, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-03-05 2023-04-05 Address 106 AVENUE I, 2ND. FL.,, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2004-01-07 2020-03-05 Address 11O AVENUE I, BROOKLYN, NY, 11230, 2602, USA (Type of address: Principal Executive Office)
2004-01-07 2020-03-05 Address 110 AVENUE I, BROOKLYN, NY, 11230, 2602, USA (Type of address: Chief Executive Officer)
2004-01-07 2020-03-05 Address 110 AVENUE I, BROOKLYN, NY, 11230, 2602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004144 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
200305061409 2020-03-05 BIENNIAL STATEMENT 2019-04-01
110418002277 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002274 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070330002516 2007-03-30 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State