Search icon

M.W. MARSHALL, INC.

Company Details

Name: M.W. MARSHALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1970 (55 years ago)
Entity Number: 290908
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 Hudson Street, Jersey City, NJ, United States, 07302
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ABULARRAGE Chief Executive Officer 200 VESEY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10281

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 200 VESEY ST 5TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 200 VESEY STREET, 5TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2020-03-17 2024-07-10 Address 200 VESEY ST 5TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2016-03-29 2020-03-17 Address 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2015-05-28 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710000051 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220321002963 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200317060235 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180314006261 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160329002055 2016-03-29 BIENNIAL STATEMENT 2016-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State