Name: | MARANT HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1969 (56 years ago) |
Entity Number: | 271832 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Address: | 135 PINELAWN ROAD, SUITE 220 NORTH, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP BILELLO | Chief Executive Officer | 135 PINELAWN ROAD, SUITE 220 N, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
TOTAL MANAGEMENT CORP. | DOS Process Agent | 135 PINELAWN ROAD, SUITE 220 NORTH, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-19 | 2025-05-07 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 5 |
2021-01-13 | 2025-05-07 | Address | 135 PINELAWN ROAD, SUITE 220 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-01-27 | 2025-05-07 | Address | 135 PINELAWN ROAD, SUITE 220 N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-01-27 | 2021-01-13 | Address | 135 PINELAWN ROAD, SUITE 220 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2014-04-25 | 2017-01-27 | Address | 14 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002606 | 2025-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-07 |
210113060164 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190102061062 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
181012000001 | 2018-10-12 | CERTIFICATE OF AMENDMENT | 2018-10-12 |
170127006013 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State