Search icon

MAREL CONSULTANTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
THEODORE M. LEE Chief Executive Officer 11 NORA LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
MAREL CONSULTANTS INC. DOS Process Agent 11 NORA LANE, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
0808810-DCA Inactive Business 2007-06-29 2023-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-02 2015-04-10 Billing Dispute Yes 547.00 Bill Reduced

Fine And Fees

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

CFPB Complaint

Date:
2014-07-16
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2016-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MUHLSTOCK
Party Role:
Plaintiff
Party Name:
MAREL CONSULTANTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MUHLSTOCK
Party Role:
Plaintiff
Party Name:
MAREL CONSULTANTS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State