Name: | THE MARAMONT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1981 (43 years ago) |
Entity Number: | 739078 |
ZIP code: | 10528 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5240 St Charles Road, BERKELEY, IL, United States, 60163 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Contact Details
Phone +1 718-439-8900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 5240 ST CHARLES ROAD, BERKELEY, IL, United States, 60163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 5240 ST. CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 5240 ST CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2023-12-04 | Address | 5240 ST CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2023-02-19 | Address | 5240 ST. CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2023-12-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003738 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230219000101 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
211201003797 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061205 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180601000317 | 2018-06-01 | CERTIFICATE OF CHANGE | 2018-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State