Search icon

MAREZ REALTY INC.

Company Details

Name: MAREZ REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144051
ZIP code: 07047
County: Queens
Place of Formation: New York
Address: 6309 KENNEDY BLVD., NO. BERGEN, NJ, United States, 07047
Principal Address: 24 WOODVALLEY LANE, NEW YORK, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ESHAGHOFF Chief Executive Officer 24 WOODVALLEY LN, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MAREZ REALTY INC. DOS Process Agent 6309 KENNEDY BLVD., NO. BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 6305 KENNEDY BLVD., NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 24 WOODVALLEY LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-03-11 2025-04-25 Address 24 WOODVALLEY LN, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2003-02-14 2005-03-11 Address C/O BSG, 6309 KENNEDY BLVD, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2000-12-26 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 103.4

Filings

Filing Number Date Filed Type Effective Date
250425003513 2025-04-25 BIENNIAL STATEMENT 2025-04-25
220323001058 2022-03-23 BIENNIAL STATEMENT 2021-02-01
130419002838 2013-04-19 BIENNIAL STATEMENT 2013-02-01
110408002252 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090217002056 2009-02-17 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State