Search icon

SHEIRA VERSUS MARLON CORP.

Company Details

Name: SHEIRA VERSUS MARLON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297979
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 89-10 35TH AVE APT E7L, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEIRA VERSUS MARLON CORP. DOS Process Agent 89-10 35TH AVE APT E7L, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ZULEIMA RIOS ZAPATA Chief Executive Officer 89-10 35TH AVE APT E7L, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-12-08 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2025-01-28 Address 89-10 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2023-12-08 2023-12-08 Address 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-12-08 2025-01-28 Address 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2020-09-24 2023-12-08 Address 89-10 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-06-07 2020-09-24 Address 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-06-07 2023-12-08 Address 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-10-08 2017-06-07 Address 89-10 35TH AVENUE E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2014-10-08 2017-06-07 Address 89-10 35TH AVENUE APT E7L, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128004952 2025-01-28 BIENNIAL STATEMENT 2025-01-28
231208001663 2023-12-08 BIENNIAL STATEMENT 2022-09-01
200924060555 2020-09-24 BIENNIAL STATEMENT 2020-09-01
190204060090 2019-02-04 BIENNIAL STATEMENT 2018-09-01
170607006204 2017-06-07 BIENNIAL STATEMENT 2016-09-01
141008006670 2014-10-08 BIENNIAL STATEMENT 2014-09-01
120919000994 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State