Search icon

MARVEL TRADING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DEBRA PORTER Chief Executive Officer 13201 ARRINGTON, GRANDVIEW, MO, United States, 64030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13201 ARRINGTON RD., GRANDVIEW, MO, United States, 64030

History

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)

Filings

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