Name: | MARVEL ASSETS HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2014 (11 years ago) |
Entity Number: | 4541272 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 777 Westchester Ave, Ste 101, White Plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MARVEL ASSETS HOLDINGS LLC | DOS Process Agent | 777 Westchester Ave, Ste 101, White Plains, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2024-03-01 | Address | 777 Westchester Ave, Ste 101, White Plains, NY, 10604, USA (Type of address: Service of Process) |
2020-07-20 | 2023-04-12 | Address | 56 JOYCE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2020-03-10 | 2020-07-20 | Address | 56 JOYCE RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2018-04-06 | 2020-03-10 | Address | 90 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-07 | 2018-04-06 | Address | 146B BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301031307 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230412001916 | 2023-04-12 | BIENNIAL STATEMENT | 2022-03-01 |
200720000368 | 2020-07-20 | CERTIFICATE OF CHANGE | 2020-07-20 |
200310060044 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180406006076 | 2018-04-06 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State