MARCH ELECTRONICS, INC.
Headquarter
Name: | MARCH ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1972 (53 years ago) |
Entity Number: | 325105 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VILARDI | Chief Executive Officer | 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOHN VILARDI | DOS Process Agent | 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2024-01-11 | Address | 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2024-01-11 | Address | 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1972-03-07 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-03-07 | 1993-06-10 | Address | 73 MUNSON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003513 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
140718002123 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120427002769 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100401003394 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080326002041 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State