Search icon

MARRESE REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROSE MARRESE DOS Process Agent 165 LAKEVIEW AVENUE, W HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
ROSE MARRESE Chief Executive Officer 165 LAKEVIEW AVENUE, W HARRISON, NY, United States, 10604

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State