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
Name | Role | Address |
---|---|---|
RAYMOND ESHAGHOFF | Chief Executive Officer | 24 WOODVALLEY LN, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MAREZ REALTY INC. | DOS Process Agent | 6309 KENNEDY BLVD., NO. BERGEN, NJ, United States, 07047 |
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 |
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