Name: | MARSHALL FINE ARTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1983 (42 years ago) |
Entity Number: | 833193 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHALL J DIDIER | Chief Executive Officer | 135 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2024-01-05 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 135 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-01-05 | Address | 135 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2024-01-05 | Address | 135 E INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001256 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
231016002079 | 2023-08-16 | CERTIFICATE OF AMENDMENT | 2023-08-16 |
130416002321 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110421002733 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090406002593 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State