Name: | MARCUS BROTHERS TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1975 (50 years ago) |
Entity Number: | 380489 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 980 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MARCUS | Chief Executive Officer | 980 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
U. S. CORP. CO. | Agent | 70 PINE ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 980 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 2019-02-25 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2019-02-25 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2019-02-25 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-10-27 | 1995-07-10 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1995-07-10 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190225002057 | 2019-02-25 | BIENNIAL STATEMENT | 2017-10-01 |
20070417007 | 2007-04-17 | ASSUMED NAME LLC INITIAL FILING | 2007-04-17 |
971020002030 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
950710002271 | 1995-07-10 | BIENNIAL STATEMENT | 1993-10-01 |
921027002258 | 1992-10-27 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State