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
Name | Role | Address |
---|---|---|
SCOTT E SOLOMON | Chief Executive Officer | 46 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E 50th Street, 3rd Floor, New York, NY, United States, 10022 |
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) |
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