Search icon

MARYLU III CORP.

Company Details

Name: MARYLU III CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1979 (46 years ago)
Entity Number: 567017
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 E 50th Street, 3rd Floor, New York, NY, United States, 10022
Principal Address: 46 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT E SOLOMON Chief Executive Officer 46 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E 50th Street, 3rd Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 46 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 46 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-28 2024-07-30 Address 46 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-07-30 Address SCOTT SOLOMON, CFO, 46 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019592 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230228003381 2023-02-28 BIENNIAL STATEMENT 2021-07-01
20190705008 2019-07-05 ASSUMED NAME LLC INITIAL FILING 2019-07-05
190701060437 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006301 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State