Search icon

MARSAY REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
LAMBZANKEL, LLP DOS Process Agent 534 BROAD HOLLOW ROAD, SUITE 210, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DENNIS CAMMARANO Chief Executive Officer C/O KIZNER ASSOCIATES, INC., 133 WEST 72ND STREET, NEW YORK, NY, United States, 10023

History

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 Address 133 WEST 72ND ST, 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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State