Search icon

MAROSU REALTY CORP.

Company Details

Name: MAROSU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1989 (36 years ago)
Date of dissolution: 11 Jun 2008
Entity Number: 1343532
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1324-26 E 15TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 1324 E 15TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324-26 E 15TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SUSAN EDELSTEIN Chief Executive Officer 1324 E 15TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2003-04-21 2007-06-14 Address 1324 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2003-04-21 2007-06-14 Address 1324 E 15TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2001-03-22 2007-06-14 Address 1324-26 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1997-05-01 2003-04-21 Address 2307 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-05-01 2003-04-21 Address 2307 CONEY ISLAND AVE, BROOKYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080611000547 2008-06-11 CERTIFICATE OF DISSOLUTION 2008-06-11
070614002288 2007-06-14 BIENNIAL STATEMENT 2007-04-01
050518003141 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030421002471 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010322000234 2001-03-22 CERTIFICATE OF CHANGE 2001-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State