Name: | MARVEL TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1976 (49 years ago) |
Entity Number: | 391009 |
ZIP code: | 64030 |
County: | New York |
Place of Formation: | New York |
Address: | 13201 ARRINGTON RD., GRANDVIEW, MO, United States, 64030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA PORTER | Chief Executive Officer | 13201 ARRINGTON, GRANDVIEW, MO, United States, 64030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13201 ARRINGTON RD., GRANDVIEW, MO, United States, 64030 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-14 | 2014-04-24 | Address | 1301 ARRINGTON RD, GRANDVIEW, MO, 64030, 2886, USA (Type of address: Chief Executive Officer) |
2000-03-06 | 2008-02-14 | Address | 13201 ARRINGTON RD., GRANDVIEW, MO, 64030, 2886, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-03-06 | Address | 1227 E 119TH ST, GRANDVIEW, MO, 64030, 1117, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-03-06 | Address | 1227 E 119TH ST, GRANDVIEW, MO, 64030, 1117, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2000-03-06 | Address | 1227 E 119TH ST, GRANDVIEW, MO, 64030, 1117, USA (Type of address: Service of Process) |
1976-02-05 | 1995-05-18 | Address | 450 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002572 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
20120511073 | 2012-05-11 | ASSUMED NAME CORP INITIAL FILING | 2012-05-11 |
120315002421 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100311002244 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080214002858 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060308002931 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040224002746 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020312002531 | 2002-03-12 | BIENNIAL STATEMENT | 2002-02-01 |
000306002074 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
980305002394 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 11 Feb 2025
Sources: New York Secretary of State