Name: | MAREL CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1975 (50 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 381015 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 NORA LANE, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 718-445-1000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE M. LEE | Chief Executive Officer | 11 NORA LANE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MAREL CONSULTANTS INC. | DOS Process Agent | 11 NORA LANE, PLAINVIEW, NY, United States, 11803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0808810-DCA | Inactive | Business | 2007-06-29 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 11 NORA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 208 ROUTE 109, SUITE 108, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2025-01-21 | Address | 11 NORA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2023-10-01 | Address | 208 ROUTE 109, SUITE 108, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2023-10-01 | Address | 11 NORA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001694 | 2025-01-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-14 |
231001000640 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
211001002316 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060271 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006589 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-04-02 | 2015-04-10 | Billing Dispute | Yes | 547.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3273326 | RENEWAL | INVOICED | 2020-12-21 | 150 | Debt Collection Agency Renewal Fee |
2965885 | LICENSEDOC0 | INVOICED | 2019-01-22 | 0 | License Document Replacement, Lost in Mail |
2929120 | RENEWAL | INVOICED | 2018-11-14 | 150 | Debt Collection Agency Renewal Fee |
2582887 | LICENSE REPL | INVOICED | 2017-03-30 | 15 | License Replacement Fee |
2494465 | RENEWAL | INVOICED | 2016-11-22 | 150 | Debt Collection Agency Renewal Fee |
1907656 | RENEWAL | INVOICED | 2014-12-09 | 150 | Debt Collection Agency Renewal Fee |
1328669 | RENEWAL | INVOICED | 2012-12-28 | 150 | Debt Collection Agency Renewal Fee |
1328668 | CNV_TFEE | INVOICED | 2012-12-28 | 3.740000009536743 | WT and WH - Transaction Fee |
1328670 | RENEWAL | INVOICED | 2010-11-10 | 150 | Debt Collection Agency Renewal Fee |
1328671 | CNV_TFEE | INVOICED | 2010-11-10 | 3 | WT and WH - Transaction Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State