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
Name | Role | Address |
---|---|---|
MARBLE SELECT INC. | DOS Process Agent | 250 WEST 57TH ST, STE 731, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
RORY SANTO | Agent | 250 WEST57TH ST STE 731, NEW YORK, NY, 10107 |
Name | Role | Address |
---|---|---|
PAWEL PODEJMA | Chief Executive Officer | 250 WEST 57TH ST, STE 731, NEW YORK, NY, United States, 10107 |
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) |
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