Search icon

MARVEL JEWELERS, INC.

Company Details

Name: MARVEL JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1979 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 590384
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 578 5TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE MASHIHI Chief Executive Officer 578 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MAURICE MASHIHI DOS Process Agent 578 5TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-04-02 1995-07-27 Address 10 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-02 1995-07-27 Address 10 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-02 1995-07-27 Address 10 WEST 47 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-02-27 1993-04-02 Address 10 W 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-10-30 1991-02-27 Address 46 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210318028 2021-03-18 ASSUMED NAME CORP INITIAL FILING 2021-03-18
DP-2107804 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080206003092 2008-02-06 BIENNIAL STATEMENT 2007-10-01
040405002195 2004-04-05 BIENNIAL STATEMENT 2003-10-01
020206002265 2002-02-06 BIENNIAL STATEMENT 2001-10-01
991109002557 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971113002239 1997-11-13 BIENNIAL STATEMENT 1997-10-01
950727002442 1995-07-27 BIENNIAL STATEMENT 1993-10-01
930402002196 1993-04-02 BIENNIAL STATEMENT 1992-10-01
910227000238 1991-02-27 CERTIFICATE OF CHANGE 1991-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
290305 CNV_SI INVOICED 2007-03-17 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500865 Copyright 1995-02-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-07
Termination Date 1995-06-29
Date Issue Joined 1995-06-01
Section 0101

Parties

Name B. KIESELSTEIN-CORD,
Role Plaintiff
Name MARVEL JEWELERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State