Search icon

MARLBORO OWNERS CORP.

Company Details

Name: MARLBORO OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1986 (39 years ago)
Entity Number: 1057733
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE / SUITE 4510, NEW YORK, NY, United States, 10118
Principal Address: 37A HENDRICKSON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 1200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUAN ALAYO Chief Executive Officer 37A HENDRICKSON AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
SCHECHTER & BRUCKER DOS Process Agent 350 FIFTH AVE / SUITE 4510, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2010-03-11 2012-03-27 Address 35A HENDRICKSON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2010-03-11 2012-03-27 Address 35A HENDRICKSON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2002-02-19 2010-03-11 Address 27B HENDRICKSON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2002-02-19 2010-03-11 Address 27B HENDRICKSON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2002-02-19 2010-03-11 Address 350 FIFTH AVE / SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002119 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120327002766 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100311002620 2010-03-11 BIENNIAL STATEMENT 2010-02-01
060227003140 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040217002342 2004-02-17 BIENNIAL STATEMENT 2004-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State