Name: | MARVALLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2006 (19 years ago) |
Entity Number: | 3327907 |
ZIP code: | 33324 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1221 SW 87TH TERRACE, PLANTATION, FL, United States, 33324 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS OVALLE | Agent | 666 PELHAM ROAD APT. 5M, NEW ROCHELLE, NY, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1221 SW 87TH TERRACE, PLANTATION, FL, United States, 33324 |
Name | Role | Address |
---|---|---|
LUIS OVALLE | Chief Executive Officer | 1221 S W 87TH TERRACE, PLANTATION, FL, United States, 33324 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2010-04-27 | Address | 666 PELHAM RD, STE 5M, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2010-04-27 | Address | 666 PELHAM RD, STE 5M, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
2007-08-17 | 2010-04-27 | Address | 666 PELHAM ROAD APT. 5M, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2006-03-02 | 2007-08-17 | Address | 57 PARK TERRACE EAST APT B25, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427002550 | 2010-04-27 | BIENNIAL STATEMENT | 2010-03-01 |
080304002602 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
070817000180 | 2007-08-17 | CERTIFICATE OF CHANGE | 2007-08-17 |
060302000218 | 2006-03-02 | CERTIFICATE OF INCORPORATION | 2006-03-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State