Search icon

MARVONNE REALTY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARVONNE REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1959 (67 years ago)
Date of dissolution: 07 Feb 2022
Entity Number: 116097
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 103 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVONNE REALTY CO. INC. DOS Process Agent 103 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
PATRICIA MAPP Chief Executive Officer 103 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2017-01-18 2022-06-26 Address 103 MIDWOOD STREET, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2017-01-18 2022-06-26 Address 103 MIDWOOD STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2011-02-04 2017-01-18 Address 1251 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2011-02-04 2017-01-18 Address 1251 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2009-01-12 2011-02-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220626000263 2022-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-07
170118006152 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150122006773 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110204002997 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090112002707 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State