Search icon

MARS RETAIL GROUP, INC.

Company Details

Name: MARS RETAIL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2006 (18 years ago)
Date of dissolution: 17 May 2019
Entity Number: 3397262
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 400 VALLEY ROAD, MT. ARLINGTON, NJ, United States, 07856
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MARS RETAIL GROUP, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SUSAN G. SAIDEMAN Chief Executive Officer 400 VALLEY ROAD, MT. ARLINGTON, NJ, United States, 07856

History

Start date End date Type Value
2010-08-23 2014-08-01 Address 100 INTERNATIONAL DR, MT OLIVE, NJ, 07828, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-08-23 Address 1 SUNSET WAY, HENDERSON, NV, 89014, USA (Type of address: Chief Executive Officer)
2008-07-23 2014-08-01 Address 100 INTL DR, MT OLIVE, NJ, 07828, USA (Type of address: Principal Executive Office)
2006-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-07 2018-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190517000002 2019-05-17 CERTIFICATE OF TERMINATION 2019-05-17
SR-44479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806007285 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801007294 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006763 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006922 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100823002697 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080723002840 2008-07-23 BIENNIAL STATEMENT 2008-08-01
071115000223 2007-11-15 CERTIFICATE OF AMENDMENT 2007-11-15
060807000189 2006-08-07 APPLICATION OF AUTHORITY 2006-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-15 M & M WORLD NYC 1600 BROADWAY, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 M & M WORLD NYC 1600 BROADWAY, NEW YORK, New York, NY, 10019 A Food Inspection Department of Agriculture and Markets No data
2018-10-19 No data 1600 BROADWAY, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-27 No data 1600 BROADWAY, Manhattan, NEW YORK, NY, 10019 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State