MARBELITE CO. INC.
Headquarter
Name: | MARBELITE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1940 (85 years ago) |
Entity Number: | 52460 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | TWO UNIVERSITY PLAZA, STE 111, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 1913 ATLANTIC AVE, UNIT R2, MANASQUAN, NJ, United States, 08736 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH LIPARI | Chief Executive Officer | 1913 ATLANTIC AVE, UNIT R2, MANASQUAN, NJ, United States, 08736 |
Name | Role | Address |
---|---|---|
KIRSCH & KIRSCH LLP | DOS Process Agent | TWO UNIVERSITY PLAZA, STE 111, HACKENSACK, NJ, United States, 07601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2007-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-27 | 2007-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1976-06-23 | 2003-05-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-23 | 2003-05-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-02-05 | 2024-10-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000638 | 2025-03-17 | CERTIFICATE OF MERGER | 2025-03-31 |
120515006223 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100518002853 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080515002289 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
070814000816 | 2007-08-14 | CERTIFICATE OF CHANGE | 2007-08-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State