EVENT STAFFING BY MARSELL INC

Name: | EVENT STAFFING BY MARSELL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 3696952 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 999 WASHINGTON AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVENT STAFFING BY MARSELL INC | DOS Process Agent | 999 WASHINGTON AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LIARAM M GUILLEN-CAPELLAN | Chief Executive Officer | 93 CENTENNIAL CT, DEERFIELD BEACH, FL, United States, 33442 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-31 | 2022-11-01 | Address | 999 WASHINGTON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2020-07-31 | 2022-11-01 | Address | 93 CENTENNIAL CT, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer) |
2018-07-18 | 2020-07-31 | Address | 2 ORIENT AVE, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2018-07-18 | 2020-07-31 | Address | 2 ORIENT AVE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2018-07-18 | Address | 9402 JAMAICA AVE, STE 2, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101002191 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
200731060383 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
180718006248 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
140722006309 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
100913002136 | 2010-09-13 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State