MEGA MARBLE INC.

Name: | MEGA MARBLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2001 (24 years ago) |
Entity Number: | 2650958 |
ZIP code: | 11234 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 21 Canvasback Rd, Englishtown, NY, United States, 07726 |
Address: | 2712 EAST 65 ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRIETT HONEY ADAKI | Chief Executive Officer | 21 CANVASBACK RD, ENGLISHTOWN, NY, United States, 07726 |
Name | Role | Address |
---|---|---|
MEGA MARBLE INC | DOS Process Agent | 2712 EAST 65 ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 21 CANVASBACK RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 21 CANVASBACK RD, ENGLISHTOWN, NY, 07726, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2023-06-30 | Address | 73-34 198TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 21 CANVASBACK RD, ENGLISHTOWN, NY, 07726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002480 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230630003099 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
130712000702 | 2013-07-12 | CERTIFICATE OF CHANGE | 2013-07-12 |
070710002648 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050822002594 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State