Name: | MARMALADE PICTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2009 (16 years ago) |
Entity Number: | 3760780 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-05 43RD AVENUE, #3F, WOODSIDE, NY, United States, 11377 |
Principal Address: | 50-05 43RD AVE #3F, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TAKASHI HORIE | Chief Executive Officer | 50-05 43RD AVE #3F, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
TAKASHI HORIE | DOS Process Agent | 50-05 43RD AVENUE, #3F, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 50-05 43RD AVE #3F, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2021-01-27 | 2024-06-12 | Address | 50-05 43RD AVENUE, #3F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2011-02-04 | 2024-06-12 | Address | 50-05 43RD AVE #3F, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2009-01-08 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-01-08 | 2021-01-27 | Address | 50-05 43RD AVENUE, #3F, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004188 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
240612001299 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
210127060085 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190128060480 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
170210006072 | 2017-02-10 | BIENNIAL STATEMENT | 2017-01-01 |
150108006541 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130122006756 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110204003119 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090108000533 | 2009-01-08 | CERTIFICATE OF INCORPORATION | 2009-01-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State