Name: | MARSHA MALINOWSKI FINE BOOKS & MANUSCRIPTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2012 (13 years ago) |
Entity Number: | 4269377 |
ZIP code: | 06412 |
County: | New York |
Place of Formation: | New York |
Address: | 49 HOOP POLE HILL ROAD, CHESTER, CT, United States, 06412 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARSHA MALINOWSKI FINE BOOKS & MANUSCRIPTS LLC, CONNECTICUT | 1280899 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y72NGE42JWN9 | 2024-12-09 | 49 HOOP POLE HILL RD, CHESTER, CT, 06412, 1107, USA | 49 HOOP POLE HILL ROAD, CHESTER, CT, 06412, 1107, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | https://marshamalinowski.com |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-12 |
Initial Registration Date | 2019-11-25 |
Entity Start Date | 2012-07-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN FINAN |
Address | 49 HOOP POLE HILL RD, CHESTER, CT, 06412, 1107, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN FINAN |
Address | 49 HOOP POLE HILL RD, CHESTER, CT, 06412, 1107, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 49 HOOP POLE HILL ROAD, CHESTER, CT, United States, 06412 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2019-06-28 | Address | 67 PARK AVENUE, APT 8D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060172 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
190628000125 | 2019-06-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-06-28 |
180713006045 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160705007916 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140721006225 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
121030000593 | 2012-10-30 | CERTIFICATE OF PUBLICATION | 2012-10-30 |
120711000434 | 2012-07-11 | ARTICLES OF ORGANIZATION | 2012-07-11 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State