Name: | MAREH SHIRT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 364417 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 29 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L. PACKARD | DOS Process Agent | 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MELVIN LEV | Chief Executive Officer | 29 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1977-11-04 | 1993-04-30 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-03-10 | 1977-11-04 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090106042 | 2009-01-06 | ASSUMED NAME CORP INITIAL FILING | 2009-01-06 |
DP-1712829 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990317002400 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970508002436 | 1997-05-08 | BIENNIAL STATEMENT | 1997-03-01 |
930430002470 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State