Name: | MARSHAL COLEMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2011 (14 years ago) |
Entity Number: | 4149271 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 32 BROADWAY, SUITE 1710, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHAL COLEMAN | Chief Executive Officer | 32 BROADWAY, SUITE 1710, SUITE 1710, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 BROADWAY, SUITE 1710, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046784-DCA | Active | Business | 2016-12-22 | 2025-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061862 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007016 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007019 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131010007063 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111004000136 | 2011-10-04 | CERTIFICATE OF INCORPORATION | 2011-10-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556801 | RENEWAL | INVOICED | 2022-11-21 | 150 | Debt Collection Agency Renewal Fee |
3285762 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
2931656 | RENEWAL | INVOICED | 2018-11-19 | 150 | Debt Collection Agency Renewal Fee |
2515760 | LICENSE | INVOICED | 2016-12-16 | 38 | Debt Collection License Fee |
2515761 | BLUEDOT | INVOICED | 2016-12-16 | 150 | Blue Dot Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State