Search icon

MARRELLO MANAGEMENT GROUP, INC.

Print

Details

Entity Number 2660346

Status Active

NameMARRELLO MANAGEMENT GROUP, INC.

CountyAlbany

Date of registration 13 Jul 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3 Lear Jet Lane, LATHAM, NY, United States, 12110

Address ZIP code 12110

Principal Address 3 Lear Jet Lane, Latham, NY, United States, 12110

Principal Address ZIP code 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3 Lear Jet Lane, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address

JOSEPH MARRELLO

Chief Executive Officer

3 LEAR JET LANE, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description

0340-24-204306

Alcohol sale

2024-02-20

2024-02-20

2026-01-31

10 Vista Blvd, Slingerlands, New York, 12159

Restaurant

History

Start date End date Type Value

2024-06-20

2024-06-20

Address

3 LEAR JET LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

2024-06-20

2024-06-20

Address

727 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)

2023-06-13

2024-06-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-02-07

2024-06-20

Address

727 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)

2023-02-07

2024-06-20

Address

3 LEAR JET LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

2023-02-07

2023-06-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-02-07

2023-02-07

Address

3 LEAR JET LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

2023-02-07

2024-06-20

Address

3 Lear Jet Lane, LATHAM, NY, 12110, USA (Type of address: Service of Process)

2023-02-07

2023-02-07

Address

727 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)

2016-06-09

2023-02-07

Address

43 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240620001187

2024-06-20

BIENNIAL STATEMENT

2024-06-20

230207002742

2023-02-07

BIENNIAL STATEMENT

2021-07-01

160609000355

2016-06-09

CERTIFICATE OF CHANGE

2016-06-09

030717002465

2003-07-17

BIENNIAL STATEMENT

2003-07-01

010713000583

2001-07-13

CERTIFICATE OF INCORPORATION

2001-07-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts