MARRESE REAL ESTATE INC.

Name: | MARRESE REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1989 (36 years ago) |
Date of dissolution: | 27 Oct 2023 |
Entity Number: | 1322317 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 165 LAKEVIEW AVENUE, W HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE MARRESE | DOS Process Agent | 165 LAKEVIEW AVENUE, W HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
ROSE MARRESE | Chief Executive Officer | 165 LAKEVIEW AVENUE, W HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2023-10-27 | Address | 165 LAKEVIEW AVENUE, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2023-10-27 | Address | 165 LAKEVIEW AVENUE, W HARRISON, NY, 10604, USA (Type of address: Service of Process) |
2001-02-12 | 2011-04-11 | Address | 165 LAKEVIEW AVE, W. HARRISON, NY, 10604, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2011-04-11 | Address | 165 LAKEVIEW AVE, W. HARRISON, NY, 10604, USA (Type of address: Service of Process) |
2001-02-12 | 2011-04-11 | Address | 165 LAKEVIEW AVE, W. HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027000187 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
130419002567 | 2013-04-19 | BIENNIAL STATEMENT | 2013-02-01 |
110411002612 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
070404002167 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050627002207 | 2005-06-27 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State