Name: | MARVAL INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1956 (69 years ago) |
Entity Number: | 98909 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 315 HOYT AVENUE, MAMARONECK, NY, United States, 10543 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS ZIMMERMAN | Chief Executive Officer | 315 HOYT AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 315 HOYT AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2022-03-24 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2020-10-05 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-28 | 2020-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-28 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037025 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221012001317 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201005062272 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181015006478 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161004006222 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State