Name: | MARQUETTE PRODUCTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2017 (8 years ago) |
Entity Number: | 5079145 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 22914 57th Road, FLOOR 1, Oakland Gardens, NY, United States, 11364 |
Principal Address: | 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, United States, 11364 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON MARQUETTE | Agent | 154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
JASON S MARQUETTE | Chief Executive Officer | 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
JASON S MARQUETTE | DOS Process Agent | 22914 57th Road, FLOOR 1, Oakland Gardens, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2025-02-01 | Address | 22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-08 | 2025-02-01 | Address | 154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041019 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240208003835 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
210202061626 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190212060149 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170503000704 | 2017-05-03 | CERTIFICATE OF CHANGE | 2017-05-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State