Search icon

MARVIC CORP.

Company Details

Name: MARVIC CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3859978
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2450 IORIO ST, UNION, NJ, United States, 07083

Contact Details

Phone +1 908-686-4301

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALFRED J D'ALESSANDRO Chief Executive Officer 1 TREVINO CT, FLORHAM PARK, NJ, United States, 07932

Licenses

Number Status Type Date End date
1353841-DCA Active Business 2010-05-11 2025-02-28

History

Start date End date Type Value
2019-01-28 2019-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-18 2019-08-12 Address 2450 IORIO ST, UNION, NJ, 07803, USA (Type of address: Principal Executive Office)
2009-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812002027 2019-08-12 BIENNIAL STATEMENT 2017-09-01
SR-53052 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911000050 2018-09-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-09-11
DP-2179629 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130918006102 2013-09-18 BIENNIAL STATEMENT 2013-09-01
101101000412 2010-11-01 CERTIFICATE OF AMENDMENT 2010-11-01
090924000561 2009-09-24 APPLICATION OF AUTHORITY 2009-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591784 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3591783 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297471 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297470 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922537 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922536 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552626 TRUSTFUNDHIC INVOICED 2017-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552627 RENEWAL INVOICED 2017-02-14 100 Home Improvement Contractor License Renewal Fee
2039492 RENEWAL INVOICED 2015-04-07 100 Home Improvement Contractor License Renewal Fee
2039491 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State