Search icon

MARJ REALTY CORP.

Company Details

Name: MARJ REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1986 (39 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1049850
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 55 STRATFORD ROAD, HARRISON, NY, United States, 10528
Address: 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE MINSKOFF SCHLEIFER Chief Executive Officer 55 STRATFORD ROAD, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
MARJORIE MINSKOFF SCHLEIFER DOS Process Agent 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-02-08 1994-01-26 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-02-08 1994-01-26 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-02-08 1994-01-26 Address C/O 1350 AVE. OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-13 1993-02-08 Address 1350 AVE OF AMERICAS, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1335068 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940126002156 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930208003284 1993-02-08 BIENNIAL STATEMENT 1993-01-01
B309739-3 1986-01-13 CERTIFICATE OF INCORPORATION 1986-01-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State