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
Name | Role | Address |
---|---|---|
MARJORIE MINSKOFF SCHLEIFER | Chief Executive Officer | 55 STRATFORD ROAD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARJORIE MINSKOFF SCHLEIFER | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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