Name: | MARSAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1959 (66 years ago) |
Entity Number: | 117836 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 534 BROAD HOLLOW ROAD, SUITE 210, MELVILLE, NY, United States, 11747 |
Principal Address: | c/o Kizner Associates, Inc., 133 West 72nd Street, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 527
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAMBZANKEL, LLP | DOS Process Agent | 534 BROAD HOLLOW ROAD, SUITE 210, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DENNIS CAMMARANO | Chief Executive Officer | C/O KIZNER ASSOCIATES, INC., 133 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 133 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | C/O KIZNER ASSOCIATES, INC., 133 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-12 | 2025-03-04 | Address | 534 BROAD HOLLOW ROAD, SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2024-11-12 | 2025-03-04 | Address | C/O KIZNER ASSOCIATES, INC., 133 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 133 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | C/O KIZNER ASSOCIATES, INC., 133 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-03-04 | Address | 133 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2017-03-15 | 2024-11-12 | Address | 133 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-02-25 | 2017-03-15 | Address | 133 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002682 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
241112001851 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
170315006343 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
130325002090 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110325002119 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090225002218 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070326003074 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050531002826 | 2005-05-31 | BIENNIAL STATEMENT | 2005-03-01 |
030313002401 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010418002312 | 2001-04-18 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State