Search icon

EL MARCHE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL MARCHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2001 (24 years ago)
Date of dissolution: 28 Mar 2017
Entity Number: 2705985
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 80 STATE STREET, ALBANY, NY, United States, 10027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANISA SHAHIN Chief Executive Officer 428 HILGARD AVENUE, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2012-01-19 2015-12-07 Address 13784 GUNSMOKE ROAD, MOORPARK, CA, 93021, USA (Type of address: Chief Executive Officer)
2007-12-18 2012-01-19 Address 5142 COMMERCE AVE SUITE E, MOORPARK, CA, 93021, USA (Type of address: Principal Executive Office)
2007-12-18 2012-01-19 Address 5142 COMMERCE AVE SUITE E, MOORPARK, CA, 93021, USA (Type of address: Chief Executive Officer)
2006-02-15 2007-12-18 Address 5148 COMMERCE AVE SUITE F, MOORPARK, CA, 93021, USA (Type of address: Principal Executive Office)
2006-02-15 2007-12-18 Address 5148 COMMERCE AVE SUITE F, MOORPARK, CA, 93021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170328000199 2017-03-28 CERTIFICATE OF MERGER 2017-03-28
151207006347 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131210006441 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120119002263 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091215002841 2009-12-15 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State