Name: | MAR Y SOL NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2010 (15 years ago) |
Entity Number: | 3988225 |
ZIP code: | 10960 |
County: | Kings |
Place of Formation: | New York |
Address: | 219 PIERMONT AVENUE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREL BRANDSTETTER | DOS Process Agent | 219 PIERMONT AVENUE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
LAUREL BRANDSTETTER | Chief Executive Officer | 219 PIERMONT AVENUE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-08 | 2020-08-04 | Address | 445 3RD AVENUE, APT 3F, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2016-08-08 | 2020-08-04 | Address | 445 3RD AVENUE, 3F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2012-08-15 | 2016-08-08 | Address | 262 COURT STREET, #3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2012-08-15 | 2016-08-08 | Address | 262 COURT STREET, #3, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
2010-08-24 | 2016-08-08 | Address | 262 COURT STREET, SUITE 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060580 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
160808006435 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140806006589 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120815006243 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100824000576 | 2010-08-24 | CERTIFICATE OF INCORPORATION | 2010-08-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State