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 |
Name | Role | Address |
---|---|---|
MARS RETAIL GROUP, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUSAN G. SAIDEMAN | Chief Executive Officer | 400 VALLEY ROAD, MT. ARLINGTON, NJ, United States, 07856 |
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) |
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 |
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