Search icon

MARMALADE PICTURES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TAKASHI HORIE Chief Executive Officer 50-05 43RD AVE #3F, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
TAKASHI HORIE DOS Process Agent 50-05 43RD AVENUE, #3F, WOODSIDE, NY, United States, 11377

History

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)

Filings

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