Search icon

MARBLE SELECT INC.

Company Details

Name: MARBLE SELECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2014 (11 years ago)
Date of dissolution: 12 Dec 2018
Entity Number: 4600187
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 WEST 57TH ST, STE 731, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARBLE SELECT INC 401 K PROFIT SHARING PLAN TRUST 2016 471459634 2017-06-16 MARBLE SELECT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 8627551816
Plan sponsor’s address 7 NEIL COURT, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing JACK ABRAMS
MARBLE SELECT INC 401 K PROFIT SHARING PLAN TRUST 2015 471459634 2016-07-21 MARBLE SELECT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 8627551816
Plan sponsor’s address 7 NEIL COURT, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JACK ABRAMS

DOS Process Agent

Name Role Address
MARBLE SELECT INC. DOS Process Agent 250 WEST 57TH ST, STE 731, NEW YORK, NY, United States, 10107

Agent

Name Role Address
RORY SANTO Agent 250 WEST57TH ST STE 731, NEW YORK, NY, 10107

Chief Executive Officer

Name Role Address
PAWEL PODEJMA Chief Executive Officer 250 WEST 57TH ST, STE 731, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2014-07-01 2016-07-05 Address 250 WEST 57TH ST STE 731, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212000958 2018-12-12 CERTIFICATE OF DISSOLUTION 2018-12-12
160705008370 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141124000132 2014-11-24 CERTIFICATE OF AMENDMENT 2014-11-24
140701000055 2014-07-01 CERTIFICATE OF INCORPORATION 2014-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State