Name: | MARMON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1947 (78 years ago) |
Entity Number: | 79491 |
ZIP code: | 11215 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 840
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ROGERS | Chief Executive Officer | 197-23 47TH AVENUE, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
MARMON ENTERPRISES, INC. | DOS Process Agent | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 18000, Par value: 0 |
2024-09-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2015-12-10 | 2021-03-04 | Address | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2013-03-19 | 2015-12-10 | Address | C/O TKR PROPERTY MGMT, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2012-04-19 | 2013-03-19 | Address | C/O TKR PROPERTY MGMT, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060433 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190508060550 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
170302006901 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
151210006039 | 2015-12-10 | BIENNIAL STATEMENT | 2015-03-01 |
130319002255 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State